Advanced company searchLink opens in new window

THE ENERGY WORKSHOP LIMITED

Company number 04546615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2009 CH01 Director's details changed for Mr Thomas Benedict Chappell on 1 December 2009
01 Dec 2009 CH03 Secretary's details changed for Jacob William Harford Surman on 1 December 2009
06 Nov 2009 88(2) Ad 01/05/09\gbp si 400@1=400\gbp ic 1775/2175\
05 Nov 2009 TM01 Termination of appointment of Rosalind Farrell as a director
05 Nov 2009 AP01 Appointment of Mr Thomas Benedict Chappell as a director
11 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Dec 2008 88(2) Capitals not rolled up
22 Dec 2008 123 Nc inc already adjusted 02/05/08
22 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2008 363a Return made up to 25/09/08; full list of members
22 Dec 2008 190 Location of debenture register
22 Dec 2008 353 Location of register of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from the media centre 7 northumberland street huddersfield HD1 1RL
20 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
19 May 2008 287 Registered office changed on 19/05/2008 from 17 woodlands avenue lepton west yorkshire HD8 0HZ
19 May 2008 288a Director appointed james lawrence perkins
19 May 2008 288a Director appointed thomas samuel pascoe surman
02 May 2008 88(2) Ad 01/02/08\gbp si 25@1=25\gbp ic 975/1000\
02 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Feb 2008 169 £ ic 1000/975 15/01/08 £ sr 25@1=25
26 Nov 2007 363s Return made up to 25/09/07; no change of members
05 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
30 May 2007 288a New director appointed
14 May 2007 288b Director resigned