WILMINGTON COMMUNITY SOLAR LIMITED
Company number 07521225
- Company Overview for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- Filing history for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- People for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- Charges for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- More for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
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
|
|
20 Feb 2018 | CS01 |
Confirmation statement made on 8 February 2018 with no updates
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |