(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023/03/22
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2022/03/22
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2021/03/22
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/03/22 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2020/03/22
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/06/20 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/20
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/20 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/20 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/20 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/22
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/22
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 10th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/06/15. New Address: Pyramid House Tiverton Way Tiverton Business Park Tiverton Devon EX16 6TG. Previous address: 28 Alexandra Terrace Exmouth EX8 1BD
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085735960002, created on 2016/04/26
filed on: 28th, April 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 085735960001, created on 2016/04/26
filed on: 27th, April 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2016/03/22 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/04/08 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/11/25.
filed on: 24th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/11/25.
filed on: 24th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/11/25.
filed on: 24th, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/08 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/30
capital
|
|
(TM01) 2014/03/05 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rainbow renewables (south west) LIMITEDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/11/25
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/06/18
filed on: 30th, October 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/06/30.
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/30.
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/30.
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/06/20 - the day director's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(25 pages)
|