- Company Overview for MOOR HOUSE WIND FARM LIMITED (06969180)
- Filing history for MOOR HOUSE WIND FARM LIMITED (06969180)
- People for MOOR HOUSE WIND FARM LIMITED (06969180)
- Charges for MOOR HOUSE WIND FARM LIMITED (06969180)
- More for MOOR HOUSE WIND FARM LIMITED (06969180)
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
|
|
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
|
|
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 |