Advanced company searchLink opens in new window

RWE RENEWABLES UK SCROBY SANDS LIMITED

Company number 04127830

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)
05 Aug 2020 AP03 Appointment of Mrs Penelope Anne Sainsbury as a secretary on 1 July 2020
27 Jul 2020 AP01 Appointment of Mr Benjamin James Freeman as a director on 1 July 2020
16 Jul 2020 CC04 Statement of company's objects
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 TM01 Termination of appointment of Timothy James Bell as a director on 30 June 2020
01 Jul 2020 AD01 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB on 1 July 2020
03 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 PSC05 Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 19 November 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
01 Nov 2019 AD03 Register(s) moved to registered inspection location Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
01 Nov 2019 AD02 Register inspection address has been changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
31 Oct 2019 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT on 31 October 2019
21 Oct 2019 TM02 Termination of appointment of E.on Uk Secretaries Limited as a secretary on 30 September 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
13 Jul 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 AP01 Appointment of Simon Prousch as a director on 18 June 2018
23 Apr 2018 TM01 Termination of appointment of Alice Kyne Delahunty as a director on 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
27 Jul 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 AP01 Appointment of Timothy James Bell as a director on 1 March 2017
10 Mar 2017 TM01 Termination of appointment of Daniel Steven Shaw as a director on 1 March 2017
03 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates