- Company Overview for RWE RENEWABLES UK SWINDON LIMITED (02550622)
- Filing history for RWE RENEWABLES UK SWINDON LIMITED (02550622)
- People for RWE RENEWABLES UK SWINDON LIMITED (02550622)
- Charges for RWE RENEWABLES UK SWINDON LIMITED (02550622)
- More for RWE RENEWABLES UK SWINDON LIMITED (02550622)
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) |
---|---|---|---|
03 Jan 2018 | TM01 | Termination of appointment of Vincent Julian Read as a director on 31 December 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Richard Jennings Sandford on 14 October 2017 | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Michael Parker on 3 February 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
18 Aug 2017 | PSC05 | Change of details for Rwe Innogy Uk Holdings Limited as a person with significant control on 1 September 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Dr Hans-Christoph Funke on 1 April 2015 | |
10 Nov 2016 | CH01 | Director's details changed for Mr Richard Jennings Sandford on 10 November 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Sep 2016 | CH01 | Director's details changed for Mr Michael Parker on 31 December 2014 | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
09 Mar 2016 | TM01 | Termination of appointment of Ian Robert Calvert as a director on 31 December 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Ian Robert Calvert on 22 May 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Dr Hans-Christoph Funke on 22 May 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
09 Sep 2015 | AD04 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | |
01 Sep 2015 | TM01 | Termination of appointment of Peter Russell Sharman as a director on 31 August 2015 | |
21 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2015 | MR04 | Satisfaction of charge 4 in full | |
21 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
21 Aug 2015 | MR04 | Satisfaction of charge 6 in full |