- 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) |
---|---|---|---|
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Mar 2012 | AP01 | Appointment of Mr Andrew Douglas Billcliff as a director | |
29 Feb 2012 | AP01 | Appointment of Dr Olaf Heil as a director | |
02 Dec 2011 | AP01 | Appointment of Philip Charles Piddington as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Paul Coffey as a director | |
09 Nov 2011 | AD01 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Mr Keith Moseley on 7 November 2011 | |
11 Oct 2011 | AD02 | Register inspection address has been changed | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of Paul Cowling as a director | |
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|
|
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
11 Jun 2010 | AP01 | Appointment of Mrs Julia Lynch-Williams as a director | |
04 May 2010 | TM01 | Termination of appointment of a director | |
01 Feb 2010 | CC04 | Statement of company's objects | |
01 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | AD01 | Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 13 January 2010 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Oct 2009 | AP01 | Appointment of Mr Paul Coffey as a director |