(TM01) Mon, 16th Oct 2023 - the day director's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 15th Oct 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(26 pages)
|
(CH01) On Mon, 9th Dec 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Thu, 21st Nov 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Nov 2019. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, January 2017
| resolution
|
Free Download
(30 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Feb 2016: 100.00 GBP
capital
|
|
(TM01) Wed, 9th Sep 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Wed, 9th Sep 2015.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Sep 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 9th Sep 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
(AP01) On Thu, 2nd Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed haverfordwest energy LTDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th Apr 2015. New Address: C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG. Previous address: The Green Benyon Road Silchester Reading RG7 2PQ
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Apr 2015 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Apr 2015 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 2nd Apr 2015 - the day secretary's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 14th, October 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 14th, October 2014
| incorporation
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(15 pages)
|
(AP01) On Mon, 7th Jul 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 7th Jul 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Jul 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Jul 2014. New Address: The Green Benyon Road Silchester Reading RG7 2PQ. Previous address: Stoneacre Heol Ddu Ammanford Dyfed SA18 2UG
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2014: 100.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 20th Feb 2012. Old Address: Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG Wales
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 22nd Dec 2011. Old Address: Pembroke House 7 Brunswick Square Bristol BS2 8PE England
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 29th Feb 2012 to Sat, 31st Dec 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(31 pages)
|