- Company Overview for ENERGY ALLOYS UK LIMITED (05044016)
- Filing history for ENERGY ALLOYS UK LIMITED (05044016)
- People for ENERGY ALLOYS UK LIMITED (05044016)
- Charges for ENERGY ALLOYS UK LIMITED (05044016)
- More for ENERGY ALLOYS UK LIMITED (05044016)
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) |
---|---|---|---|
30 Apr 2020 | TM01 | Termination of appointment of Samuel Davis Warren as a director on 1 April 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2017 | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
16 Apr 2018 | MR01 | Registration of charge 050440160009, created on 13 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
27 Feb 2018 | CH01 | Director's details changed for Mr John Charles Warren on 27 February 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
28 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
09 Feb 2017 | MR01 | Registration of charge 050440160008, created on 7 February 2017 | |
09 Feb 2017 | MR04 | Satisfaction of charge 7 in full | |
30 Jan 2017 | CH01 | Director's details changed for Samuel Davis Warren on 30 January 2017 | |
28 Nov 2016 | MR05 | All of the property or undertaking has been released from charge 6 | |
20 Jun 2016 | AD01 | Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR to Suite 3 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 20 June 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | AP01 | Appointment of Mr John Charles Warren as a director on 20 July 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Francis John Bobb as a director on 19 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
21 Jan 2014 | AUD | Auditor's resignation | |
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 |