ENERGY 21 LIMITED - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-27 update statutory_documents 11/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 delete address 10 MORILLON COURT KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 4ST
2015-01-07 insert address 10 MORILLON COURT KIDDERMINSTER WORCESTERSHIRE DY10 4ST
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-08 update statutory_documents 11/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-03-07 delete address 10 MARILLON COURT KIDDERMINSTER DY10 4ST
2014-03-07 insert address 10 MORILLON COURT KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 4ST
2014-03-07 update registered_address
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 10 MARILLON COURT KIDDERMINSTER DY10 4ST
2014-01-07 delete address 10 MARILLON COURT KIDDERMINSTER UNITED KINGDOM DY10 4ST
2014-01-07 insert address 10 MARILLON COURT KIDDERMINSTER DY10 4ST
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-01-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-12-09 update statutory_documents 11/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 delete address 20 BIRMINGHAM ROAD WALSALL WS1 2LT
2013-06-24 insert address 10 MARILLON COURT KIDDERMINSTER UNITED KINGDOM DY10 4ST
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-22 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 10 MORILLON COURT KIDDERMINSTER WORCESTERSHIRE DY10 4ST UNITED KINGDOM
2013-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 20 BIRMINGHAM ROAD WALSALL WS1 2LT
2013-01-28 update statutory_documents 11/11/12 FULL LIST
2013-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BRUERTON / 28/01/2013
2013-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE BRUERTON / 28/01/2013
2012-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-27 update statutory_documents 11/11/11 FULL LIST
2011-08-23 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 11/11/10 FULL LIST
2010-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-09 update statutory_documents 11/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BRUERTON / 07/12/2009
2009-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUERTON / 01/02/2007
2008-12-08 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-07 update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 32 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TL
2007-07-26 update statutory_documents DIRECTOR RESIGNED
2006-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM: MILL HOUSE MEESDEN BUNTINGFORD HERTFORDSHIRE SG9 0BA
2006-11-27 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-09 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-30 update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-29 update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2002-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-04 update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-10 update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-10 update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
1999-12-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-12-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-10 update statutory_documents NEW SECRETARY APPOINTED
1999-12-10 update statutory_documents DIRECTOR RESIGNED
1999-12-10 update statutory_documents SECRETARY RESIGNED
1999-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION