Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-26 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ALAN REID |
2019-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLTON |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-08 |
delete address EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9PR |
2018-06-08 |
insert address FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON UNITED KINGDOM NN4 7YJ |
2018-06-08 |
update registered_address |
2018-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALKANE ENERGY LIMITED / 18/05/2018 |
2018-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM
EDWINSTOWE HOUSE HIGH STREET
EDWINSTOWE
MANSFIELD
NOTTINGHAMSHIRE
NG21 9PR |
2018-05-11 |
update statutory_documents SECRETARY APPOINTED JACQUELINE LONG |
2018-04-25 |
update statutory_documents DIRECTOR APPOINTED JAMES HUXLEY MILNE |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JACKSON |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINSON |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAMIEN HOLTON |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED STEPHEN SHANE PICKERING |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-07 |
update account_ref_month 12 => 3 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-31 |
2017-09-06 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 31/03/2017 |
2017-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOALBY |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN GOALBY |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-07 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JACKSON |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL KAMEEN |
2016-02-11 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-11 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-20 |
update statutory_documents 12/01/16 FULL LIST |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL THOMAS HARDMAN JENKINSON |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL O'BRIEN |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MR CARL STUART KAMEEN |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-12 |
update statutory_documents 12/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete address EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE UNITED KINGDOM NG21 9PR |
2014-02-07 |
insert address EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9PR |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-13 |
update statutory_documents 12/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-01-15 |
update statutory_documents 12/01/13 FULL LIST |
2012-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-13 |
update statutory_documents 12/01/12 FULL LIST |
2011-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
FIRST FLOOR UNIT 9 BRIDGEND BUSINESS CENTRE
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3SH |
2011-08-03 |
update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011 |
2011-07-18 |
update statutory_documents DIRECTOR APPOINTED NEIL CHRISTOPHER O'BRIEN |
2011-07-18 |
update statutory_documents DIRECTOR APPOINTED STEPHEN VINCENT GOALBY |
2011-07-18 |
update statutory_documents SECRETARY APPOINTED STEPHEN VINCENT GOALBY |
2011-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERWYN WILLIAMS |
2011-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KILLER |
2011-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHELAGH WILLIAMS |
2011-05-17 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARPE |
2011-02-04 |
update statutory_documents 12/01/11 NO CHANGES |
2010-10-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents 12/01/10 FULL LIST |
2009-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
FIRST FLOOR UNIT 9 BRIDGEND BUSINESS CENTRE BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3XJ |
2009-10-27 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
UNIT C, KENFIG INDUSTRIAL ESTATE
MARGAM
PORT TALBOT
WEST GLAMORGAN
SA13 2PE |
2009-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILLER / 27/01/2008 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS |
2008-11-18 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |