- 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) |
---|---|---|---|
29 Apr 2015 | AR01 | Annual return made up to 21 April 2015 no member list | |
29 Apr 2015 | AD01 | Registered office address changed from The Dowery Barker Street Nantwich Cheshire CW5 5TE to C/O P C Taylor the Garden Room at the Dowery Barker Street Nantwich Cheshire CW5 5TE on 29 April 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Mark Richard Malkin Schofield as a director on 7 October 2014 | |
04 Feb 2015 | AP01 | Appointment of Mr Nicholas William Hurt as a director on 7 October 2014 | |
04 Feb 2015 | AP01 | Appointment of Mr Steve Roach as a director on 7 October 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Frederick Joseph Bowers as a director on 9 October 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Terence Bernard Jones as a director on 7 October 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 21 April 2014 no member list | |
14 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 21 April 2013 no member list | |
03 May 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 no member list | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 21 April 2011 no member list | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 21 April 2010 no member list | |
26 Apr 2010 | CH01 | Director's details changed for Terence Bernard Jones on 21 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mr James Samuel Beauford Thompson on 21 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Jeremy Michael Herbert on 21 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Douglas Neville Butterill on 21 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Neil William Brown on 21 April 2010 | |
28 Apr 2009 | 288a | Director appointed stephen peter welch | |
28 Apr 2009 | 288a | Director appointed terence bernard jones | |
28 Apr 2009 | 288a | Director appointed douglas neville butterill |