Advanced company searchLink opens in new window

RWE RENEWABLES UK SWINDON LIMITED

Company number 02550622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2015 MR04 Satisfaction of charge 8 in full
21 Aug 2015 MR04 Satisfaction of charge 9 in full
21 Aug 2015 MR04 Satisfaction of charge 11 in full
21 Aug 2015 MR04 Satisfaction of charge 5 in full
21 Aug 2015 MR04 Satisfaction of charge 10 in full
21 Aug 2015 MR04 Satisfaction of charge 13 in full
21 Aug 2015 MR04 Satisfaction of charge 12 in full
21 Aug 2015 MR04 Satisfaction of charge 15 in full
21 Aug 2015 MR04 Satisfaction of charge 14 in full
26 Jun 2015 TM01 Termination of appointment of Peter James Williams as a director on 22 June 2015
22 May 2015 AD01 Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015
16 Apr 2015 AP01 Appointment of Mr Vincent Julian Read as a director on 1 April 2015
16 Apr 2015 TM01 Termination of appointment of Philip Charles Piddington as a director on 31 March 2015
09 Apr 2015 TM01 Termination of appointment of Olaf Heil as a director on 1 April 2015
08 Apr 2015 AP01 Appointment of Mr Peter Russell Sharman as a director on 1 April 2015
10 Mar 2015 CH01 Director's details changed for Mr Benjamin James Freeman on 1 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Michael Parker on 1 March 2015
21 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 75,369,392
06 May 2014 AP01 Appointment of Mr Michael Parker as a director
01 Apr 2014 TM01 Termination of appointment of Julia Lynch-Williams as a director
12 Mar 2014 AP01 Appointment of Dr Hans-Christoph Funke as a director
31 Jan 2014 CERTNM Company name changed rwe npower renewables LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
31 Jan 2014 CONNOT Change of name notice
15 Jan 2014 TM01 Termination of appointment of Andrew Billcliff as a director