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 |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES |
2023-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2022-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA UPTON |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2020-03-07 |
delete company_previous_name MERSEYSIDE CHESHIRE AND DEESIDE ENERGY EFFICIENCY ADVICE CENTRE LIMITED |
2020-01-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHRISTOPHER ALEXIS COLBOURNE |
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 |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, 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 |
2018-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-07 |
delete company_previous_name NORTH WEST ENERGY EFFICIENCY ADVICE CENTRE LIMITED |
2017-04-26 |
delete company_previous_name WIRRAL ENERGY ADVICE CENTRE LIMITED |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-01-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-12 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-12 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-03-30 |
update statutory_documents 25/03/16 NO MEMBER LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-04-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-03-30 |
update statutory_documents 25/03/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEBBINGTON |
2014-05-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-05-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-04-07 |
update statutory_documents 25/03/14 NO MEMBER LIST |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALUN LESLIE HUGHES / 07/04/2014 |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEBBINGTON / 07/04/2014 |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY THOMPSON / 07/04/2014 |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA UPTON / 07/04/2014 |
2014-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR PYE / 07/04/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 25/03/13 NO MEMBER LIST |
2012-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-03-29 |
update statutory_documents 25/03/12 NO MEMBER LIST |
2012-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC WHITWORTH |
2012-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-08-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-03-31 |
update statutory_documents 25/03/11 NO MEMBER LIST |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-03-31 |
update statutory_documents 25/03/10 NO MEMBER LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALUN LESLIE HUGHES / 31/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC WHITWORTH / 31/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEBBINGTON / 31/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY THOMPSON / 31/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA UPTON / 31/03/2010 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED ERIC WHITWORTH |
2009-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/09 |
2009-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
MANOR TRUST BUILDING
79 GORSEY LANE
WALLASEY
CH44 4HF |
2008-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA UPTON / 24/04/2008 |
2008-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/08 |
2008-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/07 |
2007-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/06 |
2006-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/05 |
2004-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/04 |
2004-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/03 |
2003-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/02 |
2002-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/03/01 TO 31/03/01 |
2001-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/01 |
2001-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/00 |
2000-10-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/03/00 |
2000-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/00 |
2000-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-09 |
update statutory_documents COMPANY NAME CHANGED
MERSEYSIDE CHESHIRE AND DEESIDE
ENERGY EFFICIENCY ADVICE CENTRE
LIMITED
CERTIFICATE ISSUED ON 10/02/00 |
1999-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-03-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/99 |
1998-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/98 |
1998-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-26 |
update statutory_documents S366A DISP HOLDING AGM 21/01/98 |
1997-05-06 |
update statutory_documents COMPANY NAME CHANGED
NORTH WEST ENERGY EFFICIENCY ADV
ICE CENTRE LIMITED
CERTIFICATE ISSUED ON 07/05/97 |
1997-03-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/97 |
1997-03-06 |
update statutory_documents COMPANY NAME CHANGED
WIRRAL ENERGY ADVICE CENTRE LIMI
TED
CERTIFICATE ISSUED ON 07/03/97 |
1997-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |