YÜ ENERGY RETAIL LIMITED - NOTTINGHAM


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

Description Filing date
Mortgage. Charge creation date: 2024-02-26. Charge number: 082468100005. 2024-03-04 View Report
Mortgage. Charge number: 082468100003. 2024-02-26 View Report
Mortgage. Charge creation date: 2024-02-22. Charge number: 082468100004. 2024-02-23 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type full. 2023-08-07 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type full. 2021-06-28 View Report
Accounts. Accounts type full. 2020-11-24 View Report
Officers. Officer name: Mr Anthony John Perkins. Appointment date: 2020-11-13. 2020-11-20 View Report
Officers. Officer name: Mr John Colin Glasgow. Appointment date: 2020-11-13. 2020-11-19 View Report
Officers. Officer name: Mr Robin Francis Paynter Bryant. Appointment date: 2020-11-13. 2020-11-19 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Officers. Officer name: Garry Pickering. Termination date: 2020-02-07. 2020-02-17 View Report
Mortgage. Charge creation date: 2019-12-13. Charge number: 082468100003. 2019-12-30 View Report
Mortgage. Charge number: 082468100001. 2019-12-18 View Report
Mortgage. Charge number: 082468100002. 2019-12-18 View Report
Resolution. Description: Resolutions. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type full. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Officers. Appointment date: 2018-09-03. Officer name: Mr Paul Edwin Rawson. 2018-09-14 View Report
Accounts. Accounts type full. 2018-08-29 View Report
Officers. Termination date: 2018-07-31. Officer name: Anthony Nicholas Parker. 2018-08-07 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Accounts. Accounts type full. 2017-09-20 View Report
Accounts. Accounts type total exemption small. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Mortgage. Charge number: 082468100002. Charge creation date: 2016-06-06. 2016-06-09 View Report
Officers. Officer name: Mr Anthony Nicholas Parker. Appointment date: 2016-03-10. 2016-03-24 View Report
Officers. Officer name: Garry Pickering. Appointment date: 2016-03-10. 2016-03-24 View Report
Capital. Capital name of class of shares. 2016-03-24 View Report
Capital. Capital name of class of shares. 2016-01-28 View Report
Resolution. Description: Resolutions. 2016-01-28 View Report
Accounts. Change account reference date company current extended. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Capital. Capital name of class of shares. 2015-02-27 View Report
Capital. Capital allotment shares. 2015-02-27 View Report
Resolution. Description: Resolutions. 2015-02-27 View Report
Address. New address: Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham NG8 6PY. Old address: 39-43 Bridge Street Swinton Mexborough S64 8AP. Change date: 2015-02-11. 2015-02-11 View Report
Mortgage. Charge number: 082468100001. Charge creation date: 2014-12-16. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Accounts. Accounts type dormant. 2014-06-10 View Report
Address. Old address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB. Change date: 2014-03-05. 2014-03-05 View Report
Officers. Officer name: Bobby Kalar. 2014-02-24 View Report
Officers. Officer name: Stephen Peters. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-10-12 View Report
Incorporation. Incorporation company. 2012-10-10 View Report