Advanced company searchLink opens in new window

ENERGY HUT LIMITED

Company number 07250324

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)
26 Oct 2016 CH01 Director's details changed for Mr Christopher Holland on 26 October 2016
24 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
12 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
18 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Sep 2011 AD01 Registered office address changed from the Dowery Barker Street Nantwich Cheshire CW5 5TE United Kingdom on 15 September 2011
27 Jul 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Christopher Holland on 11 May 2011
16 Sep 2010 AD01 Registered office address changed from the Dowery Barker Street Nantwich CW5 5TE United Kingdom on 16 September 2010
16 Sep 2010 AP01 Appointment of Mr Christopher Holland as a director
16 Sep 2010 TM01 Termination of appointment of Peter Valaitis as a director
16 Sep 2010 AD01 Registered office address changed from the Dowery Barker Street Nantwich CW5 5TE United Kingdom on 16 September 2010
16 Sep 2010 AD01 Registered office address changed from the Dowery Barker Street Nantwich CW5 5TE Wales on 16 September 2010
14 Sep 2010 AD01 Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 14 September 2010
13 Sep 2010 TM01 Termination of appointment of Peter Valaitis as a director
11 May 2010 NEWINC Incorporation