HORSEWAY ENERGY LTD

08909433
HOLLYHOUSE FARM HORSEWAY CHATTERIS CAMBRIDGESHIRE PE16 6XQ

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 11 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 16 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 15 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 15 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 16 Buy now
03 Apr 2019 accounts Annual Accounts 14 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2018 officers Appointment of secretary (Mr Terry Neil Warby) 2 Buy now
09 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 mortgage Registration of a charge 23 Buy now
17 Jan 2018 mortgage Registration of a charge 15 Buy now
12 Jan 2018 officers Termination of appointment of director (Matthew Charles Allen) 1 Buy now
12 Jan 2018 officers Termination of appointment of secretary (Gurjot Mohain) 1 Buy now
31 Oct 2017 officers Appointment of secretary (Mr Gurjot Mohain) 2 Buy now
31 Oct 2017 officers Termination of appointment of secretary (Andrew Philip Bradshaw) 1 Buy now
30 May 2017 accounts Annual Accounts 13 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 5 Buy now
08 Mar 2016 annual-return Annual Return 7 Buy now
02 Dec 2015 accounts Annual Accounts 5 Buy now
06 Mar 2015 annual-return Annual Return 7 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 capital Return of Allotment of shares 3 Buy now
02 May 2014 officers Appointment of secretary (Mr Andrew Philip Bradshaw) 2 Buy now
02 May 2014 officers Appointment of director (Mr Matthew Charles Allen) 2 Buy now
29 Apr 2014 resolution Resolution 27 Buy now
25 Apr 2014 officers Termination of appointment of director (James Morris) 2 Buy now
25 Apr 2014 officers Appointment of director (Mr Nicholas Lenton Allpress) 3 Buy now
25 Apr 2014 officers Appointment of director (Mr Patrick William Allpress) 3 Buy now
25 Apr 2014 officers Termination of appointment of director (Andrew Bradshaw) 2 Buy now
04 Apr 2014 capital Return of Allotment of shares 3 Buy now
10 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2014 officers Appointment of director (Mr James Morris) 2 Buy now
25 Feb 2014 incorporation Incorporation Company 22 Buy now