- Company Overview for BARROW OFFSHORE WIND LIMITED (04145993)
- Filing history for BARROW OFFSHORE WIND LIMITED (04145993)
- People for BARROW OFFSHORE WIND LIMITED (04145993)
- Charges for BARROW OFFSHORE WIND LIMITED (04145993)
- More for BARROW OFFSHORE WIND LIMITED (04145993)
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 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Mar 2015 | MA | Memorandum and Articles of Association | |
12 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | AD01 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 15 Appold Street London EC2A 2HB on 22 January 2015 | |
22 Jan 2015 | TM02 | Termination of appointment of Centrica Secretaries Limited as a secretary on 19 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Simon Patrick Redfern as a director on 19 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Terence Columba Murphy as a director on 19 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Richard Matthew Mccord as a director on 19 December 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Mads Skovgaard-Andersen as a director on 29 August 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Nikolaj Qvade Rasmusen as a director on 29 August 2014 | |
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
27 Mar 2014 | AP01 | Appointment of Mr Terence Columba Murphy as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Gregory Evans as a director | |
26 Feb 2014 | CH01 | Director's details changed for Benjamin John Sykes on 12 October 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Sep 2013 | TM01 | Termination of appointment of Lars Thaaning Pedersen as a director | |
17 Sep 2013 | AP01 | Appointment of Mr Richard Trevor Guy as a director | |
19 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
19 Jun 2013 | AP01 | Appointment of Gregory Alan Evans as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Michael Turner as a director | |
31 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
07 Dec 2012 | AP01 | Appointment of Simon Patrick Redfern as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Alan Thompson as a director |