Advanced company searchLink opens in new window

CW RENEWABLE ENERGY LIMITED

Company number 06028994

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)
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
  • GBP 1,320,000
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
  • GBP 1,320,000
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
  • GBP 1,320,000
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