- Company Overview for BLUE ENERGY WIND LIMITED (07326660)
- Filing history for BLUE ENERGY WIND LIMITED (07326660)
- People for BLUE ENERGY WIND LIMITED (07326660)
- Charges for BLUE ENERGY WIND LIMITED (07326660)
- More for BLUE ENERGY WIND LIMITED (07326660)
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) |
---|---|---|---|
04 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
03 Aug 2017 | PSC05 | Change of details for Blue Energy Projects Limited as a person with significant control on 9 June 2017 | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
04 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | AD02 | Register inspection address has been changed | |
29 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of Mark Healey as a director | |
18 Jan 2013 | AP01 | Appointment of Mr Stuart Noble as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
31 Jul 2012 | AP01 | Appointment of Mr Simon John Foy as a director | |
27 Jun 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
14 Jul 2011 | AD01 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 | |
24 Jan 2011 | AP03 | Appointment of Mr Simon John Foy as a secretary | |
24 Jan 2011 | AP01 | Appointment of Mr Mark Edwin Healey as a director |