- 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) |
---|---|---|---|
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
|
|
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
|
|
31 Jan 2014 | CONNOT | Change of name notice | |
15 Jan 2014 | TM01 | Termination of appointment of Andrew Billcliff as a director |