- Company Overview for NANTWICH MILL HYDRO GENERATION (06883281)
- Filing history for NANTWICH MILL HYDRO GENERATION (06883281)
- People for NANTWICH MILL HYDRO GENERATION (06883281)
- More for NANTWICH MILL HYDRO GENERATION (06883281)
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) |
---|---|---|---|
23 Aug 2022 | MISC | Form b convert to rs | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
22 Dec 2021 | AP01 | Appointment of Mr Paul Simon O'brien as a director on 13 December 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
26 Apr 2021 | AP01 | Appointment of Mr Richard Neil Timperley as a director on 21 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr James Samuel Beauford Thompson on 21 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Philip Charles Taylor as a secretary on 21 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from C/O P C Taylor the Garden Room at the Dowery Barker Street Nantwich Cheshire CW5 5TE to The Cottage Kidderton Lane Brindley Nantwich CW5 8JD on 26 April 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
10 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
15 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 Apr 2016 | AR01 | Annual return made up to 21 April 2016 no member list | |
04 Feb 2016 | TM01 | Termination of appointment of Steve Roach as a director on 12 January 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Mr Nicholas William Hurt on 4 February 2016 | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Neil William Brown as a director on 12 January 2016 |