Alternative Energy Contracting Ltd was registered on 26 April 2006 and has its registered office in Bishop Auckland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Richardson, Nigel Burn, Bradley, Andrew, Milton, Paul Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Nigel Burn | 27 April 2006 | - | 1 |
BRADLEY, Andrew | 27 April 2006 | 08 January 2018 | 1 |
MILTON, Paul Stuart | 27 April 2006 | 26 November 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
MR01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AA - Annual Accounts | 26 January 2018 | |
RESOLUTIONS - N/A | 23 January 2018 | |
CC04 - Statement of companies objects | 23 January 2018 | |
PSC01 - N/A | 31 July 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AR01 - Annual Return | 28 June 2016 | |
MR01 - N/A | 08 March 2016 | |
MR01 - N/A | 03 March 2016 | |
AA - Annual Accounts | 27 January 2016 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
TM02 - Termination of appointment of secretary | 01 December 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 21 April 2015 | |
MR01 - N/A | 03 November 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AD01 - Change of registered office address | 09 May 2014 | |
AA - Annual Accounts | 03 January 2014 | |
MR01 - N/A | 19 November 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 30 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 23 July 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 12 June 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 13 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 April 2006 | |
NEWINC - New incorporation documents | 26 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2019 | Outstanding |
N/A |
A registered charge | 29 February 2016 | Outstanding |
N/A |
A registered charge | 16 October 2014 | Outstanding |
N/A |
A registered charge | 13 November 2013 | Outstanding |
N/A |