ENERGY PURCHASE LIMITED

05104696
5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY CV3 4GA

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 6 Buy now
04 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 5 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 6 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 6 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 6 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 6 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 6 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 7 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 accounts Annual Accounts 7 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 7 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 7 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 7 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
25 Jun 2012 accounts Annual Accounts 6 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 officers Change of particulars for director (Clare Louise Mcgann) 2 Buy now
27 Jun 2011 officers Change of particulars for director (Mark John Mcgann) 2 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 officers Termination of appointment of secretary (Prime Accountants & Business Advisers Limited) 1 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Prime Coventry Limited) 2 Buy now
19 Jun 2009 annual-return Return made up to 19/04/09; full list of members 4 Buy now
15 Apr 2009 officers Appointment terminated secretary greyfriars secretaries LIMITED 1 Buy now
15 Apr 2009 officers Secretary appointed prime coventry LIMITED 1 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
08 Jul 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
18 Feb 2008 accounts Annual Accounts 5 Buy now
15 May 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 5 Buy now
19 Apr 2006 annual-return Return made up to 19/04/06; full list of members 3 Buy now
21 Feb 2006 accounts Annual Accounts 6 Buy now
06 Jul 2005 annual-return Return made up to 19/04/05; full list of members 7 Buy now
16 Jun 2004 officers New secretary appointed 2 Buy now
16 Jun 2004 officers Secretary resigned 1 Buy now
16 Jun 2004 officers New director appointed 2 Buy now
13 May 2004 officers New director appointed 2 Buy now
13 May 2004 officers New secretary appointed 2 Buy now
13 May 2004 officers Director resigned 1 Buy now
13 May 2004 officers Secretary resigned 1 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX 1 Buy now
13 May 2004 capital Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Apr 2004 incorporation Incorporation Company 12 Buy now