Advanced company searchLink opens in new window

CENEX (CENTRE OF EXCELLENCE FOR LOW CARBON AND FUEL CELL TECHNOLOGIES)

Company number 05371158

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)
31 Mar 2016 TM01 Termination of appointment of Diana Raine as a director on 3 February 2016
03 Mar 2016 AR01 Annual return made up to 21 February 2016 no member list
03 Mar 2016 AD02 Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
13 Jan 2016 TM02 Termination of appointment of Tracy Lee Plimmer as a secretary on 13 January 2016
04 Jan 2016 AA Full accounts made up to 31 March 2015
10 Nov 2015 AD01 Registered office address changed from Innovation Centre Loughborough University Science & Enterprise Park Ashby Road Loughborough Leicestershire LE11 3AQ to Advanced Technology Innovation Centre Oakwood Drive Loughborough Leicestershire LE11 3QF on 10 November 2015
10 Mar 2015 CH01 Director's details changed for Diana Raine on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Jonathan Mark Hunt on 10 March 2015
09 Mar 2015 AR01 Annual return made up to 21 February 2015 no member list
09 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
09 Mar 2015 AD02 Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
07 Jan 2015 AA Full accounts made up to 31 March 2014
26 Jun 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 26 June 2014
17 Mar 2014 AR01 Annual return made up to 21 February 2014 no member list
10 Mar 2014 AP01 Appointment of Mr Dennis Maxwell Hayter as a director
06 Mar 2014 TM01 Termination of appointment of Neil Fulton as a director
24 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2013
09 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 TM02 Termination of appointment of Rebecca Finding as a secretary
25 Nov 2013 AP03 Appointment of Mrs Tracy Lee Plimmer as a secretary
25 Nov 2013 ANNOTATION Rectified TM01 was removed from the public register on 25TH March 2014 as it was invalid or ineffective.
25 Nov 2013 ANNOTATION Rectified AP01 was removed from the public register on 25TH March 2014 as it was invalid or ineffective.
25 Mar 2013 TM01 Termination of appointment of Paul Everitt as a director
14 Mar 2013 TM01 Termination of appointment of Ian Williamson as a director
14 Mar 2013 TM01 Termination of appointment of Gregory Archer as a director