(AA) Full accounts for the period ending 2022/09/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(29 pages)
|
(CH01) On 2022/06/29 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/09/30
filed on: 22nd, April 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2020/09/30
filed on: 28th, June 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 2019/09/30
filed on: 15th, June 2020
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, September 2019
| resolution
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 4th, September 2019
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 2017/09/30
filed on: 20th, June 2018
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2017/04/07 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/21 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/09/30
filed on: 16th, May 2016
| accounts
|
Free Download
(41 pages)
|
(TM01) 2015/11/30 - the day director's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/11 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/06/18.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/09/30
filed on: 24th, April 2015
| accounts
|
Free Download
(20 pages)
|
(TM01) 2014/08/12 - the day director's appointment was terminated
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/11
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(AA) Full accounts for the period ending 2013/09/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2013/08/11
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/07/22.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/06/04 - the day director's appointment was terminated
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/09/30
filed on: 3rd, June 2013
| accounts
|
Free Download
(20 pages)
|
(TM01) 2012/10/01 - the day director's appointment was terminated
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/01.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/11 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/06/12 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/09/30
filed on: 20th, April 2012
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2011/08/11 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, April 2011
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, March 2011
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2010/09/30
filed on: 8th, February 2011
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2011/01/05.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/12/14.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hazlehead wind farm LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/11/18
change of name
|
|
(CH03) On 2010/09/30 secretary's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/09/30 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/10/29 from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/09/29 from Thrislington Industrial Estate West Cornforth Ferry Hill Co Durham DL17 9EU
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/08/11 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2009/09/30
filed on: 7th, June 2010
| accounts
|
Free Download
(11 pages)
|
(TM01) 2010/01/15 - the day director's appointment was terminated
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 23rd, September 2009
| miscellaneous
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 30/09/2009
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/11 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2008/03/31
filed on: 20th, January 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 2008/08/12 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2007/03/31
filed on: 8th, January 2008
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 2007/03/31
filed on: 8th, January 2008
| accounts
|
Free Download
(10 pages)
|
(288a) On 2007/12/19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/12/19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/08/20 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/08/20 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007/03/09 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/09 New secretary appointed
filed on: 9th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/09 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 2007/03/09 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/03/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
filed on: 8th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/03/08 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/08 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/08 Secretary resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
filed on: 8th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/03/08 Director resigned
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hazelhead wind farm LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hazelhead wind farm LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1000) LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1000) LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2006
| incorporation
|
|