- Company Overview for CW RENEWABLE ENERGY LIMITED (06028994)
- Filing history for CW RENEWABLE ENERGY LIMITED (06028994)
- People for CW RENEWABLE ENERGY LIMITED (06028994)
- Charges for CW RENEWABLE ENERGY LIMITED (06028994)
- More for CW RENEWABLE ENERGY LIMITED (06028994)
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) |
---|---|---|---|
20 Dec 2018 | PSC02 | Notification of Trustees of John Pontn Trust as a person with significant control on 6 April 2016 | |
20 Dec 2018 | PSC02 | Notification of The Converging World as a person with significant control on 6 April 2016 | |
08 Mar 2018 | AD01 | Registered office address changed from Tunbridge Mill Tunbridge Road Chew Magna Bristol BS40 8SP to 30 Queen Charlotte Street Bristol BS1 4HJ on 8 March 2018 | |
15 Feb 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
22 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Andrew George Poolman as a director on 20 April 2017 | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Joy Saunders as a director on 15 December 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
06 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Ms Joy Saunders as a director on 20 February 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Helen Margaret Godfrey as a secretary on 30 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 70 Prince Street Bristol BS1 4HU on 5 June 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Miss Wendy Stephenson on 1 March 2013 | |
08 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Miss Wendy Stephenson on 1 November 2012 | |
14 Jun 2012 | AUD | Auditor's resignation | |
13 Jun 2012 | AP01 | Appointment of Andrew George Poolman as a director |