Advanced company searchLink opens in new window

RWE RENEWABLES UK WIND SERVICES LIMITED

Company number 05266294

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)
21 Jul 2021 AP03 Appointment of Mrs Penelope Anne Sainsbury as a secretary on 19 July 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
06 Jan 2021 CH01 Director's details changed for Mr Adrian Joseph Chatterton on 1 July 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
09 Oct 2020 TM01 Termination of appointment of Matthew John Roberts as a director on 9 October 2020
23 Sep 2020 AA Full accounts made up to 31 December 2019
11 Sep 2020 TM01 Termination of appointment of Sandra Dettmer as a director on 8 September 2020
10 Sep 2020 AP01 Appointment of Mr Adam Charles Greenslade as a director on 10 September 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 MA Memorandum and Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
12 Feb 2020 PSC05 Change of details for a person with significant control
11 Feb 2020 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
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
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
09 Jul 2019 AA Full accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
25 Oct 2018 TM01 Termination of appointment of Markus Kosters as a director on 30 September 2018