Advanced company searchLink opens in new window

MOOR HOUSE WIND FARM LIMITED

Company number 06969180

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)
07 Mar 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
07 Mar 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13
03 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
03 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
29 Jul 2013 AR01 Annual return made up to 22 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
04 Jun 2013 TM01 Termination of appointment of Stephen Tonks as a director
03 Jun 2013 AA Full accounts made up to 30 September 2012
01 Oct 2012 AP01 Appointment of Mr Richard John Dunkley as a director
01 Oct 2012 TM01 Termination of appointment of Neil Brown as a director
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Neil Andrew Brown on 12 June 2012
20 Apr 2012 AA Full accounts made up to 30 September 2011
29 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 30 September 2010
14 Dec 2010 AP01 Appointment of Mr Philip Lionel Dyke as a director
14 Dec 2010 AP01 Appointment of Mr Stephen Richard Tonks as a director
06 Dec 2010 CERTNM Company name changed moor house wind farm LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
06 Dec 2010 CONNOT Change of name notice
10 Nov 2010 AA01 Previous accounting period extended from 31 July 2010 to 30 September 2010
04 Nov 2010 AD01 Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 4 November 2010
03 Nov 2010 CH01 Director's details changed for Mr Neil Andrew Brown on 30 September 2010
03 Nov 2010 CH03 Secretary's details changed for Mr David Joseph Martin on 30 September 2010
19 Oct 2010 AD01 Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Durham County Durham DL17 9EU on 19 October 2010
11 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
15 Jan 2010 TM01 Termination of appointment of Ian Morl as a director