GB NRG - History of Changes


DateDescription
2024-03-19 delete address Bristol Rd, Bridgwater TA6 4RN
2024-03-19 delete source_ip 93.114.185.65
2024-03-19 insert address Blackbrook Business Park, Taunton, Somerset TA1 2PF
2024-03-19 insert source_ip 209.97.190.3
2023-08-27 insert address Bristol Rd, Bridgwater TA6 4RN
2023-08-27 insert address Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PX
2023-08-27 insert registration_number 07125502
2023-08-27 insert vat 983355095
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 insert company_previous_name ECO NRG GROUP LTD
2023-04-07 update name ECO NRG GROUP LTD => GB NRG LTD
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-20 update statutory_documents COMPANY NAME CHANGED ECO NRG GROUP LTD CERTIFICATE ISSUED ON 20/01/23
2023-01-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-21 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN HAYDEN PHILLIPS
2022-12-21 update statutory_documents DIRECTOR APPOINTED MR NATHAN JAMES SMITH
2022-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON SWAIN
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY LOCK
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-12 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-12-14 update statutory_documents DIRECTOR APPOINTED MR AARON JOHN SWAIN
2020-12-14 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY JAYNE LOCK
2020-12-10 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-10 update statutory_documents ADOPT ARTICLES 16/11/2020
2020-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-07-07 delete address 95 HIGH STREET STREET SOMERSET BA16 0EZ
2019-07-07 insert address GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET UNITED KINGDOM TA1 2PX
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-07 update registered_address
2019-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 95 HIGH STREET STREET SOMERSET BA16 0EZ
2019-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON LUKE ANTONIOU / 18/06/2019
2019-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON LUKE ANTONIOU / 18/06/2019
2019-06-17 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-04-07 insert company_previous_name ECO NRG SOLUTIONS LIMITED
2019-04-07 update name ECO NRG SOLUTIONS LIMITED => ECO NRG GROUP LTD
2019-03-29 update statutory_documents COMPANY NAME CHANGED ECO NRG SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/19
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-09-25 => 2019-06-30
2018-09-25 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-07-07 update account_ref_day 31 => 30
2018-07-07 update account_ref_month 10 => 9
2018-07-07 update accounts_next_due_date 2018-07-31 => 2018-09-25
2018-06-25 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/09/2017
2018-03-07 update num_mort_outstanding 1 => 0
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-10-31
2018-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2018-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071255020001
2017-12-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-07 update account_ref_day 30 => 31
2017-02-07 update account_ref_month 4 => 10
2017-02-07 update accounts_next_due_date 2017-01-31 => 2017-07-31
2017-01-28 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/10/2016
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071255020001
2016-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON LUKE ANTONIOU / 22/04/2016
2016-03-10 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-10 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-02 update statutory_documents 14/01/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 95 HIGH STREET STREET SOMERSET ENGLAND BA16 0EZ
2015-03-07 insert address 95 HIGH STREET STREET SOMERSET BA16 0EZ
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-03-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-02-27 update statutory_documents 14/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT G CARTWRIGHT MILL BUSINESS PARK BRUE AVENUE COLLEY LANE BRIDGWATER SOMERSET ENGLAND TA6 5LT
2014-04-07 insert address 95 HIGH STREET STREET SOMERSET ENGLAND BA16 0EZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-04-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2014 FROM UNIT G CARTWRIGHT MILL BUSINESS PARK BRUE AVENUE COLLEY LANE BRIDGWATER SOMERSET TA6 5LT
2014-03-14 update statutory_documents 14/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete address 5 FURZE CLOSE BRIDGWATER SOMERSET TA6 7AN
2013-06-22 insert address UNIT G CARTWRIGHT MILL BUSINESS PARK BRUE AVENUE COLLEY LANE BRIDGWATER SOMERSET ENGLAND TA6 5LT
2013-06-22 update registered_address
2013-02-02 update statutory_documents 14/01/13 FULL LIST
2013-01-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 5 FURZE CLOSE BRIDGWATER SOMERSET TA6 7AN
2012-02-11 update statutory_documents 14/01/12 FULL LIST
2012-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON LUKE ANTONIOU / 18/07/2011
2011-10-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 14/01/11 FULL LIST
2010-10-21 update statutory_documents CURREXT FROM 31/01/2011 TO 30/04/2011
2010-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION