E.ON CONNECTING ENERGIES LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type full. 2022-10-14 View Report
Officers. Change date: 2022-06-01. Officer name: Mr Sandip Hasmukh Vaghela. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Officers. Officer name: Mr Sandip Hasmukh Vaghela. Appointment date: 2021-10-01. 2021-10-07 View Report
Officers. Officer name: Mr Christopher James Lovatt. Appointment date: 2021-10-01. 2021-10-06 View Report
Officers. Termination date: 2021-10-01. Officer name: Anthony Steven Ainsworth. 2021-10-06 View Report
Officers. Termination date: 2021-10-01. Officer name: Christopher John Shead. 2021-10-06 View Report
Officers. Officer name: Deborah Gandley. Appointment date: 2021-10-01. 2021-10-06 View Report
Officers. Termination date: 2021-10-01. Officer name: E.on Uk Secretaries Limited. 2021-10-06 View Report
Officers. Appointment date: 2021-08-16. Officer name: Mr Simon Leon Duncan. 2021-08-31 View Report
Accounts. Accounts type full. 2021-08-11 View Report
Officers. Officer name: Paul Stephen French. Termination date: 2021-04-16. 2021-04-16 View Report
Confirmation statement. Statement with updates. 2021-04-16 View Report
Incorporation. Memorandum articles. 2021-01-08 View Report
Resolution. Description: Resolutions. 2021-01-08 View Report
Capital. Capital allotment shares. 2020-12-22 View Report
Officers. Appointment date: 2020-12-14. Officer name: Anthony Steven Ainsworth. 2020-12-21 View Report
Officers. Officer name: Christopher John Shead. Appointment date: 2020-12-14. 2020-12-21 View Report
Officers. Termination date: 2020-12-14. Officer name: Sandip Hasmukh Vaghela. 2020-12-17 View Report
Officers. Termination date: 2020-09-18. Officer name: Michael Robert French. 2020-09-29 View Report
Accounts. Accounts type full. 2020-09-23 View Report
Officers. Officer name: Mr Sandip Hasmukh Vaghela. Appointment date: 2020-04-22. 2020-05-04 View Report
Confirmation statement. Statement with updates. 2020-04-17 View Report
Officers. Termination date: 2020-03-19. Officer name: Russell Andrew Strothers. 2020-03-30 View Report
Officers. Appointment date: 2019-12-18. Officer name: Mr Paul Stephen French. 2019-12-19 View Report
Officers. Appointment date: 2019-12-18. Officer name: Mr Russell Andrew Strothers. 2019-12-19 View Report
Officers. Officer name: Michael Robert French. Appointment date: 2019-12-18. 2019-12-19 View Report
Officers. Officer name: Gareth Elwyn Howells. Termination date: 2019-12-18. 2019-12-19 View Report
Officers. Officer name: Matthew Charles Brown. Termination date: 2019-12-18. 2019-12-19 View Report
Accounts. Accounts type full. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type full. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Officers. Appointment date: 2017-01-10. Officer name: Gareth Elwyn Howells. 2017-01-11 View Report
Officers. Termination date: 2016-12-24. Officer name: Allan David Caven. 2017-01-11 View Report
Accounts. Accounts type full. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Officers. Termination date: 2015-12-17. Officer name: Mani Herold. 2016-01-20 View Report
Officers. Appointment date: 2015-12-17. Officer name: Mr Matthew Charles Brown. 2016-01-20 View Report
Accounts. Accounts type full. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Officers. Officer name: Mr Allan David Caven. Appointment date: 2014-09-25. 2014-10-06 View Report
Officers. Termination date: 2014-09-25. Officer name: Thomas Buss. 2014-10-06 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Address. Change date: 2014-04-14. Old address: Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG. 2014-04-14 View Report