- Company Overview for ECONOMY ENERGY TRADING LIMITED (07513319)
- Filing history for ECONOMY ENERGY TRADING LIMITED (07513319)
- People for ECONOMY ENERGY TRADING LIMITED (07513319)
- Charges for ECONOMY ENERGY TRADING LIMITED (07513319)
- Insolvency for ECONOMY ENERGY TRADING LIMITED (07513319)
- More for ECONOMY ENERGY TRADING LIMITED (07513319)
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) |
---|---|---|---|
07 Sep 2016 | TM01 | Termination of appointment of Angela Ann Margaret Beardsmore as a director on 31 August 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Kristofer Jakobsen as a director on 3 June 2016 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | AP01 | Appointment of Mr Kristofer Jakobsen as a director on 10 March 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from 164 Avenue H National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG to 10th Floor Friars House Manor House Drive Coventry CV1 2TE on 6 January 2016 | |
02 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
27 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
15 Jun 2015 | MR01 | Registration of charge 075133190001, created on 15 June 2015 | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | AP01 | Appointment of Mr Trevor Foster as a director on 23 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mrs Angela Ann Margaret Beardsmore as a director on 23 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mr John Alexander Mckenzie as a director on 23 March 2015 | |
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH01 | Director's details changed for Ms Lubna Khilji on 30 April 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Paul Cooke as a director on 30 May 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 164 Avenue M, National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RG England on 30 April 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from 181 Stoneleigh Park Warwickshire CV8 2LZ on 16 April 2014 | |
28 Nov 2013 | AP01 | Appointment of Mr Paul Cooke as a director | |
28 Nov 2013 | ANNOTATION |
Rectified The TM01 was removed from the public register on 17/03/2014 as it is invalid or ineffective
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | TM01 | Termination of appointment of Lubna Khilji as a director | |
21 Aug 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 |