E.ON UK STEVEN’S CROFT 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. 2023-06-26 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Officers. Change date: 2022-06-01. Officer name: Mr Sandip Hasmukh Vaghela. 2022-06-21 View Report
Capital. Capital allotment shares. 2021-11-29 View Report
Accounts. Accounts type full. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Officers. Officer name: Mr Christopher James Lovatt. Appointment date: 2020-09-18. 2020-09-29 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
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Officers. Appointment date: 2020-04-22. Officer name: Mr Sandip Hasmukh Vaghela. 2020-05-04 View Report
Officers. Termination date: 2020-03-19. Officer name: Russell Andrew Strothers. 2020-03-30 View Report
Officers. Appointment date: 2019-11-29. Officer name: Russell Andrew Strothers. 2019-12-09 View Report
Officers. Officer name: Michael Robert Day. Termination date: 2019-11-29. 2019-12-09 View Report
Accounts. Accounts type full. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Officers. Officer name: David Charles Adrian Baumber. Termination date: 2018-12-31. 2019-01-09 View Report
Officers. Officer name: Mr Michael Robert Day. Appointment date: 2018-12-13. 2019-01-09 View Report
Officers. Appointment date: 2018-11-01. Officer name: Michael Robert French. 2018-11-08 View Report
Accounts. Accounts type full. 2018-07-16 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Officers. Appointment date: 2018-05-25. Officer name: Michael Geoffrey Wake. 2018-05-31 View Report
Officers. Appointment date: 2018-05-25. Officer name: Mr David Charles Adrian Baumber. 2018-05-31 View Report
Officers. Officer name: Sara Lyn Vaughan. Termination date: 2018-05-25. 2018-05-31 View Report
Officers. Officer name: Christopher Douglas Horne. Termination date: 2018-05-25. 2018-05-31 View Report
Resolution. Description: Resolutions. 2018-05-25 View Report
Officers. Officer name: Mrs Sara Lyn Vaughan. Change date: 2017-09-01. 2017-11-01 View Report
Accounts. Change account reference date company current extended. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Persons with significant control. Notification date: 2016-11-14. Psc name: E.on Uk Plc. 2017-07-11 View Report
Accounts. Accounts type dormant. 2017-04-11 View Report
Officers. Officer name: Deborah Gandley. Appointment date: 2016-11-14. 2017-02-08 View Report
Officers. Appointment date: 2016-11-14. Officer name: Sara Lyn Vaughan. 2016-11-30 View Report
Officers. Officer name: Dr Christopher Douglas Horne. Appointment date: 2016-11-14. 2016-11-30 View Report
Document replacement. Officer name: Hackwood Secretaries Limited. 2016-11-28 View Report
Document replacement. Officer name: Paul Alan Newcombe. 2016-11-28 View Report
Address. New address: Westwood Way Westwood Business Park Coventry CV4 8LG. Change date: 2016-11-15. Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom. 2016-11-15 View Report
Officers. Officer name: Hackwood Secretaries Limited. Termination date: 2016-11-15. 2016-11-15 View Report
Officers. Officer name: Paul Alan Newcombe. Termination date: 2016-11-15. 2016-11-15 View Report
Accounts. Change account reference date company previous shortened. 2016-11-15 View Report
Incorporation. Capital: GBP 1 2016-06-27 View Report