- Company Overview for BLANTYRE MUIR WIND ENERGY LIMITED (05542185)
- Filing history for BLANTYRE MUIR WIND ENERGY LIMITED (05542185)
- People for BLANTYRE MUIR WIND ENERGY LIMITED (05542185)
- Charges for BLANTYRE MUIR WIND ENERGY LIMITED (05542185)
- More for BLANTYRE MUIR WIND ENERGY LIMITED (05542185)
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 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | TM01 | Termination of appointment of Michael Baker as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Robert Tate as a director | |
10 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Jun 2012 | AP01 | Appointment of Mr Paul William Evans as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Geraint Jewson as a director | |
20 Jun 2012 | TM02 | Termination of appointment of Paula Jewson as a secretary | |
20 Jun 2012 | AP03 | Appointment of Hillary Sue Berger as a secretary | |
20 Jun 2012 | AP01 | Appointment of Mr Michael Stuart Baker as a director | |
20 Jun 2012 | AP01 | Appointment of Carl Foreman as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Simon David Pinnell as a director | |
07 Jun 2012 | AD01 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 7 June 2012 | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
28 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Mr Robert Paul Tate on 1 June 2010 |