(AP01) New director was appointed on 2023-12-30
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-12-30
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-03-23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 27th, July 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2022-03-23
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 8th, July 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2021-03-23
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 4th, September 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2020-03-16
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-23
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, July 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2019-03-23
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Plume Cottage Plumecottage Tavernspite Whitland Pembrokeshire SA34 0NL United Kingdom to 14 Wheelers Way Manorbier Tenby SA70 7TU at an unknown date
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-20
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-02-27
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 12th, February 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2018-10-05
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-30 director's details were changed
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2017-05-09
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-09
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-09
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 23 Whitlow Saundersfoot Dyfed SA69 9AE Wales to Plume Cottage Plumecottage Tavernspite Whitland Pembrokeshire SA34 0NL at an unknown date
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2016-03-23, no shareholders list
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-28
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed community energy in pembrokeshire LIMITEDcertificate issued on 17/08/15
filed on: 17th, August 2015
| change of name
|
Free Download
(34 pages)
|
(CONNOT) Change of name notice
filed on: 17th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-23, no shareholders list
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2013-03-31
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-23, no shareholders list
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD02) Register inspection address changed from C/O Vian Roberts Arosfa the Ridgeway Saundersfoot Dyfed SA69 9LE Wales at an unknown date
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-03-12
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-23, no shareholders list
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-23, no shareholders list
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
(MISC) Certificate of fact
filed on: 4th, July 2011
| miscellaneous
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(41 pages)
|