|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 4 February 2026 with updates
|
|
|
04 Feb 2026
|
04 Feb 2026
Change of details for Mr Clive Ensor Boultbee Brooks as a person with significant control on 21 November 2025
|
|
|
04 Feb 2026
|
04 Feb 2026
Notification of Benedict James Boultbee Brooks as a person with significant control on 21 November 2025
|
|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 18 January 2026 with no updates
|
|
|
25 Nov 2025
|
25 Nov 2025
Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Shell Store Canary Drive Rotherwas Hereford HR2 6SR on 25 November 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Cessation of Boultbee Brooks Renewable Energy Limited as a person with significant control on 16 August 2024
|
|
|
13 Sep 2024
|
13 Sep 2024
Notification of Clive Ensor Boultbee Brooks as a person with significant control on 16 August 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 18 January 2024 with updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 12 August 2023 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
|
|
|
26 Jun 2023
|
26 Jun 2023
Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
|
|
|
23 Jun 2023
|
23 Jun 2023
Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 23 June 2023
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 12 August 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Current accounting period extended from 31 August 2022 to 31 December 2022
|
|
|
13 Aug 2021
|
13 Aug 2021
Incorporation
|