MOLE ENERGY LIMITED

Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon
StatusACTIVE
Company No.07215578
CategoryPrivate Limited Company
Incorporated07 Apr 2010
Age14 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

MOLE ENERGY LIMITED is an active private limited company with number 07215578. It was incorporated 14 years, 1 month, 10 days ago, on 07 April 2010. The company address is Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon.



Company Fillings

Capital name of class of shares

Date: 13 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of director appointment with name

Date: 07 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Graeme Maurice Cock

Documents

View document PDF

Memorandum articles

Date: 04 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Maurice Cock

Appointment date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mole Valley Farmers Limited

Change date: 2024-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Cordery

Change date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-25

Psc name: Mole Valley Farmers Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-25

Psc name: Timothy Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Clifford Stevenson

Cessation date: 2022-02-25

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 09 Jun 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Original description: 07/04/21 Statement of Capital gbp 181.81

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mr David Clifford Stevenson

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Hughes

Change date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Mr David Clifford Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Timothy Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Anthony Cordery

Appointment date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: Andrew Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Michelle Fox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: M/S Michelle Fox

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Andrew George Chapple

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jackson

Appointment date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Chapple

Appointment date: 2015-08-06

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 06 Aug 2015

Category: Capital

Type: SH01

Capital : 181.81 GBP

Date: 2015-08-06

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Aug 2015

Action Date: 06 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-06

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Jeannett Urenholt Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mary Hughes

Termination date: 2015-08-06

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anchorstone trading LIMITED\certificate issued on 27/08/15

Documents

View document PDF

Change of name notice

Date: 27 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: Exmoor House Lime Way Pathfields Business Park South Molton Devon EX36 3LH

Old address: Unit 5 Coombe Park Ashprington Devon TQ9 7DY

Change date: 2015-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts amended with made up date

Date: 01 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: C1 Baltic Wharf Business Park St Peters Quay Totnes Devon TQ9 5EW

Change date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Move registers to sail company

Date: 17 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 17 May 2012

Category: Address

Type: AD02

Old address: Little Mount 9B Southfield Road Paignton Devon TQ3 2SW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Change sail address company

Date: 13 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 5 Sparrow Road Totnes Devon TQ9 5PR England

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Mary Hughes

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Hughes

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 07 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5BAY GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11524474
Status:ACTIVE
Category:Private Limited Company

EMERALD FINANCIAL SERVICES LIMITED

6 HILLINGDON AVENUE,STAINES,TW19 7AG

Number:05903079
Status:ACTIVE
Category:Private Limited Company

GRANGE PARK CONSTRUCTION LIMITED

12 OLD PARK RIDINGS,LONDON,N21 2EU

Number:11225800
Status:ACTIVE
Category:Private Limited Company
Number:06579989
Status:ACTIVE
Category:Private Limited Company

MOONSTONE PROJECTS LTD

YEW TREE, THE GIBBET,POWYS,SY21 0DD

Number:05553192
Status:ACTIVE
Category:Private Limited Company

OSMOTIC SOLUTIONS LTD

41 STATION ROAD,SELBY,YO8 6ES

Number:08005870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source