RWE RENEWABLES UK WIND SERVICES LIMITED
Company number 05266294
- Company Overview for RWE RENEWABLES UK WIND SERVICES LIMITED (05266294)
- Filing history for RWE RENEWABLES UK WIND SERVICES LIMITED (05266294)
- People for RWE RENEWABLES UK WIND SERVICES LIMITED (05266294)
- Registers for RWE RENEWABLES UK WIND SERVICES LIMITED (05266294)
- More for RWE RENEWABLES UK WIND SERVICES LIMITED (05266294)
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
|
|
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
|
|
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |