(TM01) Tue, 31st Oct 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Nov 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(43 pages)
|
(TM01) Mon, 3rd Jul 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jul 2023 new director was appointed.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Oct 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 7th Oct 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Oct 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(47 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(47 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(44 pages)
|
(AP01) On Wed, 29th Apr 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Apr 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Apr 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Apr 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 21st Dec 2019 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 21st Dec 2019 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 26th Jul 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Jul 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(37 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(31 pages)
|
(AP03) New secretary appointment on Sun, 1st Jan 2017
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 31st Dec 2016 - the day secretary's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(25 pages)
|
(TM02) Mon, 18th Jul 2016 - the day secretary's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 24th May 2016: 2.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 4th May 2016
filed on: 4th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(23 pages)
|
(AD04) Registers new location: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd May 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd May 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd May 2015. New Address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. Previous address: Auckland House Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8ZT
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 2.00 GBP
capital
|
|
(TM01) Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 11th, November 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed rwe npower renewables (markinch) LIMITEDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Wed, 12th Sep 2012 - the day director's appointment was terminated
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Sep 2012 new director was appointed.
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 15th Mar 2012. Old Address: Auckland House, Lydiard Fields Great Western Way Swindon SN5 8ZT
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(14 pages)
|
(TM01) Mon, 18th Jul 2011 - the day director's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(11 pages)
|
(AP01) On Tue, 17th Aug 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Aug 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Jun 2010 new director was appointed.
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 4th May 2010 - the day director's appointment was terminated
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 19th Jan 2010. Old Address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, January 2010
| resolution
|
Free Download
(17 pages)
|
(288a) On Thu, 24th Sep 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Wed, 15th Jul 2009 Secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Jul 2009 Secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 9th, July 2009
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed rwe npower renewables (tullis russell) LIMITEDcertificate issued on 30/06/09
filed on: 30th, June 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 5th Jun 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 6th May 2009 Director appointed
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 5th May 2009 with shareholders record
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 5th May 2009 Appointment terminated director
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 5th May 2009 Appointment terminated director
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fife ness offshore wind farm LIMITEDcertificate issued on 01/05/09
filed on: 1st, May 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 8th, December 2008
| resolution
|
Free Download
(16 pages)
|
(288a) On Fri, 17th Oct 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 17th Oct 2008 Appointment terminated director
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 17th Oct 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 17th Oct 2008 Appointment terminated director
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed glacius no.2 LIMITEDcertificate issued on 13/10/08
filed on: 13th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Jun 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Jun 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 8th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2008 from one bishop square london E1 6AO
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th May 2008 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(19 pages)
|