- Company Overview for BE 2020 LIMITED (09135084)
- Filing history for BE 2020 LIMITED (09135084)
- People for BE 2020 LIMITED (09135084)
- Charges for BE 2020 LIMITED (09135084)
- Insolvency for BE 2020 LIMITED (09135084)
- Registers for BE 2020 LIMITED (09135084)
- More for BE 2020 LIMITED (09135084)
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) |
---|---|---|---|
16 Jul 2015 | CERTNM |
Company name changed bristol energy technology & services (supply) LIMITED\certificate issued on 16/07/15
|
|
14 Jul 2015 | CERTNM |
Company name changed osmium energy supply LIMITED\certificate issued on 14/07/15
|
|
14 Jul 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 13 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 13 July 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 13 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr William Ramsay Edrich as a director on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Slt Management Suite 4th Floor North 100 Temple Street Bristol BS1 6AG on 13 July 2015 | |
24 Jul 2014 | AD01 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014 | |
17 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-17
|