AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 1st September 2020
filed on: 1st, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th June 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st September 2016
filed on: 1st, September 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th June 2016
|
capital |
|
AP03 |
Appointment (date: Thursday 1st October 2009) of a secretary
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(15 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
filed on: 21st, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 22nd May 2015 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd May 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2015
filed on: 1st, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. Change occurred on Tuesday 26th May 2015. Company's previous address: Auckland House Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8ZT.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, August 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th June 2014
filed on: 24th, June 2014
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed rwe npower renewables (stallingborough) LIMITEDcertificate issued on 31/01/14
filed on: 31st, January 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th June 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th September 2012.
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 6th, September 2012
|
accounts |
Free Download
(15 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th June 2012
filed on: 26th, June 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2012.
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT England
filed on: 9th, November 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2011
filed on: 21st, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Tuesday 17th August 2010.
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th August 2010
filed on: 17th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th June 2010
filed on: 24th, June 2010
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, May 2010
|
resolution |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 15th February 2010) of a secretary
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 13th January 2010 from Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
filed on: 13th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th September 2008
filed on: 11th, July 2009
|
accounts |
Free Download
(14 pages)
|
288c |
Director's change of particulars
filed on: 17th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2009 from trigonos windmilll business park whitehill way swindon SN5 6PB
filed on: 16th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Tuesday 16th June 2009 - Annual return with full member list
filed on: 16th, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, June 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed rwe innogy biopower (stallingbrough) LIMITEDcertificate issued on 28/04/09
filed on: 28th, April 2009
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 17th, March 2009
|
resolution |
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 10th, March 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/09/2008
filed on: 9th, March 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, January 2009
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed helius energy alpha LIMITEDcertificate issued on 19/01/09
filed on: 19th, January 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/12/2008 from europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT
filed on: 29th, December 2008
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 29th October 2008 Director appointed
filed on: 29th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 30th September 2008 Appointment terminated director and secretary
filed on: 30th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 29th September 2008 - Annual return with full member list
filed on: 29th, September 2008
|
annual return |
Free Download
(6 pages)
|
288b |
On Monday 29th September 2008 Appointment terminated director
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 29th September 2008 Appointment terminated director
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 29th September 2008 Director appointed
filed on: 29th, September 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Thursday 26th June 2008 - Annual return with full member list
filed on: 26th, June 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 26th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 17th August 2007 New director appointed
filed on: 17th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 17th August 2007 New director appointed
filed on: 17th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 3rd August 2007 New director appointed
filed on: 3rd, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 3rd August 2007 New director appointed
filed on: 3rd, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
|
incorporation |
Free Download
(15 pages)
|