RURAL & COUNTRY ENERGY LIMITED - History of Changes


DateDescription
2024-04-07 delete address BRICKYARD FARM WORKSHOPS THE HILL ALDFORD CHESTER CHESHIRE ENGLAND CH3 6JG
2024-04-07 insert address ELM HOUSE FARM BUILDINGS SAIGHTON CHESTER CHESHIRE UNITED KINGDOM CH3 6EN
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-26 => 2024-12-26
2024-04-07 update registered_address
2024-03-18 delete address Brickyard Farm Workshops, Aldford, Chester, Cheshire, CH3 6JG
2024-03-18 delete alias Rural and Country Energy Ltd.
2024-03-18 insert address Elm House Farm Buildings Saighton Lane Saighton Chester CH3 6EN
2024-03-18 insert alias Rural & Country Energy
2024-03-18 insert alias Rural & Country Energy Limited
2024-03-18 insert industry_tag consultation, design & installation
2024-03-18 insert registration_number 09513626
2024-03-18 update name Rural and Country Energy => Rural & Country Energy Limited
2024-03-18 update primary_contact Brickyard Farm Workshops, Aldford, Chester, Cheshire, CH3 6JG => Elm House Farm Buildings Saighton Lane Saighton Chester CH3 6EN
2023-11-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-05-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-03 update statutory_documents ADOPT ARTICLES 31/12/2022
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STEWART / 25/04/2023
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE LOWES / 25/04/2023
2023-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE STEWART / 25/04/2023
2023-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEE LOWES / 25/04/2023
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-27 => 2023-12-26
2023-02-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents PREVSHO FROM 27/03/2022 TO 26/03/2022
2022-11-22 update statutory_documents DIRECTOR APPOINTED MR LEE STEWART
2022-11-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LEE LOWES
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE STEWERT
2022-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LOWES
2022-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE STEWERT / 04/02/2022
2022-02-23 update statutory_documents CESSATION OF MICHAEL HENRY STEWART AS A PSC
2022-02-23 update statutory_documents CESSATION OF TERENCE WILLIAM ROBERTS AS A PSC
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-27 => 2022-12-27
2021-10-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BASHFORD
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-27 => 2021-12-27
2021-02-05 update statutory_documents DIRECTOR APPOINTED MR RICHARD POWELL
2021-01-31 delete phone 0845 643 9900
2021-01-31 insert phone 01244 682233
2021-01-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-07-08 update accounts_next_due_date 2020-06-27 => 2021-03-27
2020-06-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-27 => 2020-06-27
2020-03-27 update statutory_documents CURRSHO FROM 28/03/2019 TO 27/03/2019
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-27
2019-12-27 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-08-16 insert address Brickyard Farm Workshops, Aldford, Chester, Cheshire, CH3 6JG
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-03-20 => 2019-12-29
2019-01-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-20
2019-01-03 delete source_ip 91.146.108.26
2019-01-03 insert source_ip 87.247.244.225
2018-12-20 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-29 => 2018-12-30
2018-03-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-29
2017-12-29 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-12 delete general_emails in..@generationrenewables.co.uk
2017-11-12 insert general_emails in..@ruralandcountry.energy
2017-11-12 delete email in..@generationrenewables.co.uk
2017-11-12 insert email in..@ruralandcountry.energy
2017-10-14 delete general_emails in..@ruralandcountry.energy
2017-10-14 delete email in..@ruralandcountry.energy
2017-09-01 insert general_emails in..@ruralandcountry.energy
2017-09-01 insert email in..@ruralandcountry.energy
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-27 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 insert company_previous_name GENERATION RENEWABLES LIMITED
2016-08-07 update name GENERATION RENEWABLES LIMITED => RURAL & COUNTRY ENERGY LTD
2016-07-20 update statutory_documents COMPANY NAME CHANGED GENERATION RENEWABLES LIMITED CERTIFICATE ISSUED ON 20/07/16
2016-05-12 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-05-12 update returns_last_madeup_date null => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-11 update statutory_documents 27/03/16 FULL LIST
2015-11-07 delete address BRICKYARD FARM THE HILL ALDFORD CHESTER CHESHIRE ENGLAND CH3 6JG
2015-11-07 insert address BRICKYARD FARM WORKSHOPS THE HILL ALDFORD CHESTER CHESHIRE ENGLAND CH3 6JG
2015-11-07 update registered_address
2015-10-07 delete address 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 5LH
2015-10-07 insert address BRICKYARD FARM THE HILL ALDFORD CHESTER CHESHIRE ENGLAND CH3 6JG
2015-10-07 update registered_address
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM BRICKYARD FARM THE HILL ALDFORD CHESTER CHESHIRE CH3 6JG ENGLAND
2015-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH UNITED KINGDOM
2015-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION