- Company Overview for REG WINDPOWER LIMITED (02431173)
- Filing history for REG WINDPOWER LIMITED (02431173)
- People for REG WINDPOWER LIMITED (02431173)
- Charges for REG WINDPOWER LIMITED (02431173)
- More for REG WINDPOWER LIMITED (02431173)
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) |
---|---|---|---|
31 Oct 2016 | AUD | Auditor's resignation | |
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Apr 2016 | AP01 | Appointment of Mrs Katey Louise Korzenietz as a director on 1 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mrs Rachel Partridge as a director on 1 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mrs Mina Booth as a director on 1 April 2016 | |
25 Apr 2016 | AP03 | Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016 | |
25 Apr 2016 | TM02 | Termination of appointment of David Edward Crockford as a secretary on 1 April 2016 | |
01 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 11 in full | |
24 Nov 2015 | AP01 | Appointment of Mr Ian Kenneth Collins as a director on 23 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 024311730015 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 024311730016 in full | |
27 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
02 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Stephen Booth on 22 September 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Andrew Nicholas Whalley on 5 June 2014 | |
04 Jul 2014 | MR01 | Registration of charge 024311730015 | |
04 Jul 2014 | MR01 | Registration of charge 024311730016 | |
03 Apr 2014 | AD01 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 3 April 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Feb 2014 | AP01 | Appointment of Mr Stephen Booth as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH01 | Director's details changed for Mr Simon Thomas Wannop on 17 October 2013 |