GOOD ENERGY WORKS LIMITED

12100615
GOOD ENERGY, MONKTON PARK OFFICES MONKTON PARK CHIPPENHAM WILTSHIRE SN15 1GH

Documents

Documents
Date Category Description Pages
06 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 154 Buy now
06 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
02 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2023 accounts Annual Accounts 15 Buy now
03 Jul 2023 officers Appointment of director (Françoise Woodward) 2 Buy now
26 Jun 2023 officers Termination of appointment of director (Matthew James Clemow) 1 Buy now
26 Jun 2023 officers Termination of appointment of director (Henry Carl Olof Brown) 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2023 accounts Annual Accounts 13 Buy now
01 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2022 capital Return of Allotment of shares 3 Buy now
20 Dec 2022 incorporation Memorandum Articles 41 Buy now
20 Dec 2022 resolution Resolution 2 Buy now
20 Dec 2022 incorporation Memorandum Articles 40 Buy now
20 Dec 2022 resolution Resolution 1 Buy now
19 Dec 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Dec 2022 officers Change of particulars for director (Mr Matthew James Clemow) 2 Buy now
12 Dec 2022 officers Termination of appointment of secretary (Matthew James Clemow) 1 Buy now
12 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 officers Appointment of director (Mr Rupert Sanderson) 3 Buy now
12 Dec 2022 officers Appointment of director (Mr Nigel David Pocklington) 2 Buy now
05 Dec 2022 mortgage Registration of a charge 37 Buy now
05 Dec 2022 mortgage Registration of a charge 37 Buy now
02 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2022 mortgage Registration of a charge 36 Buy now
02 Nov 2022 auditors Auditors Resignation Company 2 Buy now
09 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2022 accounts Annual Accounts 19 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 mortgage Registration of a charge 33 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 11 Buy now
04 Mar 2021 resolution Resolution 2 Buy now
04 Mar 2021 incorporation Memorandum Articles 19 Buy now
16 Feb 2021 mortgage Registration of a charge 55 Buy now
01 Jul 2020 officers Change of particulars for director (Mr Matthew James Clemow) 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2019 officers Appointment of director (Mr Henry Carl Olof Brown) 2 Buy now
14 Aug 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jul 2019 incorporation Incorporation Company 30 Buy now