Advanced company searchLink opens in new window

WILMINGTON COMMUNITY SOLAR LIMITED

Company number 07521225

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)
23 Mar 2018 MR01 Registration of charge 075212250002, created on 16 March 2018
23 Mar 2018 MR01 Registration of charge 075212250004, created on 16 March 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/01/2020.
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/01/2020.
03 Nov 2016 TM01 Termination of appointment of David Alan Langley Bunker as a director on 27 September 2016
03 Nov 2016 TM02 Termination of appointment of David Alan Langley Bunker as a secretary on 27 September 2016
25 Oct 2016 AA Accounts for a small company made up to 31 March 2016
21 Oct 2016 AD01 Registered office address changed from 14 Orchard Street Bristol BS1 5EH to Overmoor Farm Neston Corsham SN13 9TZ on 21 October 2016
19 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
11 Nov 2015 AA Accounts for a small company made up to 31 March 2015
05 May 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
08 Dec 2014 MR01 Registration of charge 075212250001, created on 8 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Nov 2014 AP01 Appointment of Mr David Alan Langley Bunker as a director on 6 November 2014
03 Nov 2014 CERTNM Company name changed tgc solar marksbury LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
01 Nov 2014 AP01 Appointment of Mr Peter James Capener as a director on 31 October 2014
09 Oct 2014 TM01 Termination of appointment of Robert Charles Denman as a director on 9 October 2014
09 Oct 2014 AP01 Appointment of Mr Jeffrey Paul Kenna as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Roy Melville Amner as a director on 9 October 2014
09 Oct 2014 AD01 Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ to 14 Orchard Street Bristol BS1 5EH on 9 October 2014
07 Oct 2014 AP03 Appointment of Mr David Alan Langley Bunker as a secretary on 6 October 2014