RWE RENEWABLES UK ONSHORE WIND LIMITED
Company number 03758407
- Company Overview for RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407)
- Filing history for RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407)
- People for RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407)
- Charges for RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407)
- Registers for RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407)
- More for RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407)
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) |
---|---|---|---|
18 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
24 Jun 2024 | AP01 | Appointment of Mr Timothy Roy Hillsdon as a director on 24 May 2024 | |
21 May 2024 | TM02 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 1 May 2024 | |
21 May 2024 | AP03 | Appointment of Katja Loncaric as a secretary on 1 May 2024 | |
30 Apr 2024 | AP01 | Appointment of Mr Timothy David James as a director on 23 March 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Nia Ann Griffiths as a director on 22 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Jonathan Mark Henderson as a director on 22 March 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mrs Nia Ann Griffiths on 12 January 2024 | |
01 Nov 2023 | MR01 | Registration of charge 037584070001, created on 28 October 2023 | |
27 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Oct 2023 | AP01 | Appointment of Mrs Nia Ann Griffiths as a director on 1 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Adam Charles Greenslade as a director on 1 October 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
31 May 2023 | AD04 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | |
16 Mar 2023 | PSC05 | Change of details for Rwe Renewables Uk Limited as a person with significant control on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 1 March 2023 | |
21 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
10 May 2022 | AP01 | Appointment of Mr Alex Ian Murkin as a director on 1 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Benjamin James Freeman as a director on 30 April 2022 | |
13 Mar 2022 | AP01 | Appointment of Mr Jonathan Mark Henderson as a director on 28 February 2022 | |
13 Mar 2022 | AP01 | Appointment of Mr Dean Burgess as a director on 28 February 2022 | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Sep 2021 | PSC05 | Change of details for Rwe Renewables Uk Limited as a person with significant control on 1 July 2020 |