SIMEC LOCHABER HYDROPOWER 2 LIMITED
Company number 00750143
- Company Overview for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- Filing history for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- People for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- Charges for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- More for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2010 | TM01 |
Termination of appointment of Wyn Jones as a director
|
|
02 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
23 Mar 2010 | AD01 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 | |
25 Feb 2010 | TM01 | Termination of appointment of Timothy Kilbride as a director | |
25 Feb 2010 | TM02 | Termination of appointment of Katherine Anthony Wilkinson as a secretary | |
18 Feb 2010 | AP01 | Appointment of James Clark Wilkie as a director | |
18 Feb 2010 | AP03 | Appointment of Gemma Jane Constance Aldridge as a secretary | |
09 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
28 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
21 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
12 Jun 2008 | 363s | Return made up to 08/05/08; no change of members | |
28 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
06 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | 288a | New director appointed | |
22 May 2007 | 363s | Return made up to 08/05/07; no change of members | |
09 Jun 2006 | AA | Full accounts made up to 31 December 2005 | |
22 May 2006 | 363s |
Return made up to 08/05/06; full list of members
|
|
26 Sep 2005 | 288c | Director's particulars changed | |
13 Jun 2005 | AA | Full accounts made up to 31 December 2004 | |
16 May 2005 | 363s | Return made up to 08/05/05; full list of members | |
10 May 2005 | 287 | Registered office changed on 10/05/05 from: hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU | |
14 Jan 2005 | 288b | Director resigned | |
23 Dec 2004 | 287 | Registered office changed on 23/12/04 from: hunton house highbridge industrial estate uxbridge middlesex UB8 1HU | |
03 Jun 2004 | AA | Full accounts made up to 31 December 2003 |