(AA) Accounts for a small company made up to Tuesday 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st January 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to Sunday 31st January 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st January 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Friday 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082634870005, created on Friday 28th February 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 082634870004, created on Friday 28th February 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 082634870003, created on Monday 17th February 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 082634870002, created on Monday 17th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(81 pages)
|
(MR04) Charge 082634870001 satisfaction in full.
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 10th September 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 31st January 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(19 pages)
|
(CH01) On Friday 28th June 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 28th June 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st January 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st January 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Sunday 31st January 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Saturday 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Old Barn Llantrisant Pontyclun Mid Glamorgan CF72 8LP to Number 1 Waterton Bridgend Mid Glamorgan CF31 3PH on Tuesday 9th June 2015
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Wednesday 31st December 2014 to Saturday 31st January 2015
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd July 2014.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
filed on: 13th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(17 pages)
|
(SH02) Sub-division of shares on Wednesday 23rd July 2014
filed on: 13th, August 2014
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082634870001
filed on: 5th, August 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 23rd July 2014.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd July 2014.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd July 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cowdenbeath wind direct LIMITEDcertificate issued on 27/06/14
filed on: 27th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 28th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 22nd May 2014.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd May 2014.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 22nd May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 22nd May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 29th May 2014 from Lewins Place Lewins Mead Bristol BS1 2NR
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, October 2012
| incorporation
|
Free Download
(30 pages)
|