NOVERA ENERGY GENERATION NO. 1 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Stephen Shane Pickering as a director on 2025-05-30

View Document

10/06/2510 June 2025 NewAppointment of Mr Bruce Michael Heppenstall as a director on 2025-06-02

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/01/247 January 2024

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

26/11/2126 November 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/01/1530 January 2015 SECRETARY APPOINTED GRAHAM FERGUSON BISSET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GIBBINS / 04/12/2014

View Document

29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/09/1220 September 2012 ALTER ARTICLES 14/09/2012

View Document

20/09/1220 September 2012 ARTICLES OF ASSOCIATION

View Document

20/09/1220 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED GORDON ALEXANDER BOYD

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PAUL JONATHAN GREGSON

View Document

30/07/1030 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEVILLE HARDMAN / 29/05/2010

View Document

20/04/1020 April 2010 AUDITOR'S RESIGNATION

View Document

15/04/1015 April 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH OLDROYD

View Document

31/03/1031 March 2010 SECRETARY APPOINTED SAMANTHA JANE CALDER

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 30 BEDFORD STREET LONDON WC2E 9ED

View Document

01/03/101 March 2010 DIRECTOR APPOINTED STEWART CHARLES GIBBINS

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS HEWSON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ELIZABETH JANE AIKMAN

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ERIC MACHIELS

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

02/02/102 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND

View Document

02/11/092 November 2009 DIRECTOR APPOINTED JOHN FRANCIS HEWSON

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FITZSIMMONS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED RICHARD CALVIN ROUND

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR RORY QUINLAN

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: G OFFICE CHANGED 29/01/07 30 BEDFORD STREET LONDON WC2E 9ED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: G OFFICE CHANGED 29/01/07 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005

View Document

19/09/0519 September 2005

View Document

19/09/0519 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED NOVERA ENERGY EUROPE LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

28/01/0528 January 2005 ARTICLES OF ASSOCIATION

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005 RE-CO BUSINESS/DOCUMENT 23/12/04

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RES AUD/APT AUD 23/12/04

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004

View Document

29/12/0429 December 2004

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: G OFFICE CHANGED 16/06/04 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6RH

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS; AMEND

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS; AMEND

View Document

06/11/036 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 APPOINT AUDITORS 24/02/03

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0219 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 RE:CONSOLIDATE SHARES 16/12/00

View Document

17/08/0217 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 16/12/00

View Document

17/08/0217 August 2002 CONSO 16/12/00

View Document

17/08/0217 August 2002 � NC 250000/10000000 16/12/00

View Document

17/08/0217 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0213 August 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: G OFFICE CHANGED 15/06/02 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 COMPANY NAME CHANGED PRIMERGY EUROPE LIMITED CERTIFICATE ISSUED ON 08/11/01

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 OVERMOOR FARM NESTON CORSHAM WILTSHIRE SN13 9TZ

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED ESD VENTURES LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 � NC 1000/250000 07/10/98

View Document

26/10/9826 October 1998 MINUTES OF THE MEETING

View Document

26/10/9826 October 1998 NC INC ALREADY ADJUSTED 07/10/98

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company