THE ENERGY ADVISORS LIMITED

03962248
43 YEOMAN STREET BONSALL MATLOCK DE4 2AA

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 3 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 3 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2022 officers Termination of appointment of director (Peter Brian Warwick) 1 Buy now
16 Sep 2022 accounts Annual Accounts 3 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 3 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 accounts Annual Accounts 4 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 4 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 accounts Annual Accounts 4 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 4 Buy now
09 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Apr 2012 officers Change of particulars for secretary (Mary Warwick) 1 Buy now
20 Apr 2012 officers Change of particulars for director (Mr Peter Brian Warwick) 2 Buy now
20 Apr 2012 officers Appointment of director (Mr Adam David Warwick) 2 Buy now
20 Apr 2012 officers Appointment of director (Mr Simon Peter Warwick) 2 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Peter Brian Warwick) 2 Buy now
22 Jan 2010 accounts Annual Accounts 4 Buy now
03 Apr 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
17 Jul 2008 annual-return Return made up to 03/04/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
02 May 2007 annual-return Return made up to 03/04/07; no change of members 6 Buy now
23 Jan 2007 accounts Annual Accounts 4 Buy now
12 Jun 2006 annual-return Return made up to 03/04/06; full list of members 6 Buy now
13 Jan 2006 accounts Annual Accounts 4 Buy now
06 Jun 2005 annual-return Return made up to 03/04/05; full list of members 6 Buy now
20 Jan 2005 accounts Annual Accounts 4 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
15 Apr 2004 annual-return Return made up to 03/04/04; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 3 Buy now
28 May 2003 annual-return Return made up to 03/04/03; full list of members 7 Buy now
16 Jan 2003 accounts Annual Accounts 2 Buy now
29 May 2002 officers New director appointed 2 Buy now
02 May 2002 annual-return Return made up to 03/04/02; full list of members 6 Buy now
05 Apr 2002 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
15 Mar 2002 accounts Annual Accounts 1 Buy now
23 May 2001 annual-return Return made up to 03/04/01; full list of members 6 Buy now
12 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
12 Apr 2000 officers Director resigned 1 Buy now
12 Apr 2000 officers New secretary appointed 2 Buy now
12 Apr 2000 officers New director appointed 2 Buy now
12 Apr 2000 address Registered office changed on 12/04/00 from: interactive house 4 emma terrace the drive london SW20 8QL 1 Buy now
03 Apr 2000 incorporation Incorporation Company 21 Buy now