- Company Overview for READYPOWER TERRAWISE LIMITED (05875465)
- Filing history for READYPOWER TERRAWISE LIMITED (05875465)
- People for READYPOWER TERRAWISE LIMITED (05875465)
- Charges for READYPOWER TERRAWISE LIMITED (05875465)
- More for READYPOWER TERRAWISE LIMITED (05875465)
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) |
---|---|---|---|
11 May 2022 | MA | Memorandum and Articles of Association | |
21 Mar 2022 | MR01 | Registration of charge 058754650005, created on 14 March 2022 | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | MR04 | Satisfaction of charge 058754650003 in full | |
04 Feb 2022 | MR04 | Satisfaction of charge 058754650004 in full | |
29 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
23 Nov 2021 | MR01 | Registration of charge 058754650004, created on 22 November 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
07 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
19 Sep 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
24 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY England to Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP on 15 June 2018 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2017 | AP01 | Appointment of Mr Anthony Hepburn as a director on 23 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Russell Jack as a director on 23 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr William Gerard Devanney as a director on 23 November 2017 | |
30 Nov 2017 | PSC02 | Notification of Readypower Rail Services Group Limited as a person with significant control on 23 November 2017 | |
30 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2017 | |
28 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
28 Nov 2017 | AD01 | Registered office address changed from 104 the Courtyard Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR to Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY on 28 November 2017 |