Advanced company searchLink opens in new window

SWAFFHAM WINDPARK LIMITED

Company number 04129172

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)
09 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 April 2019
09 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/19
09 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
24 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
24 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
29 Oct 2019 PSC07 Cessation of Ecotricty Group Limited as a person with significant control on 31 December 2016
29 Oct 2019 PSC02 Notification of Next Generation Wind Holdings Limited as a person with significant control on 6 April 2016
29 Oct 2019 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
29 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
24 May 2019 TM02 Termination of appointment of Tom Cowling as a secretary on 24 May 2019
18 Jan 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
18 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
18 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
15 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
10 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
25 Sep 2018 CH01 Director's details changed for Mr Asif Rehmanwala on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Dale Vince on 25 September 2018
22 Jan 2018 AP03 Appointment of Mr Tom Cowling as a secretary on 22 January 2018
22 Jan 2018 TM02 Termination of appointment of Philip Catherall as a secretary on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from Griffiths Marshall Beaumont House 172 Southgate Street Gloucester GL1 2EZ to Lion House Rowcroft Stroud GL5 3BY on 22 January 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
27 Oct 2017 AA Full accounts made up to 30 April 2017
06 Jul 2017 TM01 Termination of appointment of Garry John Peagam as a director on 6 July 2017
20 Apr 2017 CH03 Secretary's details changed for Mr Philip Catherall on 19 April 2017