(AD01) Registered office address changed from C/O Wfw Legal Services Ltd 15 Appold Street London EC2A 2HB to 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS on Friday 18th June 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(14 pages)
|
(CH01) On Saturday 10th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 8th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th April 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(16 pages)
|
(AP03) On Wednesday 20th September 2017 - new secretary appointed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 6th, September 2016
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 30th June 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(17 pages)
|
(CH01) On Sunday 10th July 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th July 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th July 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1832987.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
(AA01) Accounting period extended to Tuesday 30th June 2015. Originally it was Wednesday 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed newton energy uk LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ to C/O Wfw Legal Services Ltd 15 Appold Street London EC2A 2HB on Thursday 27th November 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(SH01) 1832987.00 GBP is the capital in company's statement on Friday 14th November 2014
filed on: 27th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 14th November 2014.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th November 2014.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 14th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 14th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 23rd July 2012 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 15th June 2012 from 44 Castle Gate Nottingham NG1 7BJ
filed on: 15th, June 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 21st July 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Monday 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on Wednesday 19th January 2011.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th October 2010.
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Wednesday 21st July 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: Wednesday 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 16th October 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(18 pages)
|
(363a) Annual return made up to Thursday 21st May 2009
filed on: 21st, May 2009
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 13th, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 10th December 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 10th December 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 23rd November 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 23rd November 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed castlegate 498 LIMITEDcertificate issued on 23/11/07
filed on: 23rd, November 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Friday 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed castlegate 498 LIMITEDcertificate issued on 23/11/07
filed on: 23rd, November 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Friday 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, October 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2007
| incorporation
|
Free Download
(18 pages)
|