Advanced company searchLink opens in new window

STURROCK AND ROBSON NEW ENERGY LIMITED

Company number 07268341

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)
19 Dec 2017 AA Full accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
17 Oct 2016 AA Full accounts made up to 30 June 2016
11 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 Oct 2015 AA Full accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
10 Jul 2015 TM01 Termination of appointment of John Hunter as a director on 10 April 2015
18 Nov 2014 AA Full accounts made up to 30 June 2014
14 Aug 2014 AP01 Appointment of Mr John Hunter as a director on 1 July 2014
22 Jul 2014 AP03 Appointment of Mr Reuben Shamuyarira as a secretary on 1 July 2014
22 Jul 2014 AP01 Appointment of Mr Reuben Shamuyarira as a director on 1 July 2014
22 Jul 2014 TM01 Termination of appointment of Charles Graham Bignell as a director on 30 June 2014
22 Jul 2014 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 4 Fitzhardinge Street London W1H 6EG on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Charles Graham Bignell as a secretary on 30 June 2014
03 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
16 Sep 2013 AA Full accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 30 June 2012
31 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS United Kingdom on 31 May 2012
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2012 AA Full accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2010 CERTNM Company name changed aspenkirk LTD\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14