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)
13 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 AP01 Appointment of Matthew John Roberts as a director on 18 June 2018
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
28 Nov 2017 AP01 Appointment of Markus Kosters as a director on 15 November 2017
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
03 Aug 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 TM01 Termination of appointment of Daniel Steven Shaw as a director on 1 March 2017
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,591,673
15 Oct 2015 AP01 Appointment of Mr Adrian Joseph Chatterton as a director on 29 June 2015
28 Jul 2015 AP01 Appointment of Sandra Dettmer as a director on 29 June 2015
28 Jul 2015 AP01 Appointment of Alice Kyne Delahunty as a director on 29 June 2015
28 Jul 2015 TM01 Termination of appointment of Deborah Gandley as a director on 29 June 2015
08 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,591,673
13 Nov 2014 AP01 Appointment of Ms Deborah Gandley as a director on 5 September 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 TM01 Termination of appointment of David Allen Farrier as a director on 30 May 2014
19 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap revoked 10/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,591,673
29 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Dec 2012 AP04 Appointment of E.On Uk Secretaries Limited as a secretary