Advanced company searchLink opens in new window

SEVERN TRENT WIND POWER LIMITED

Company number 07742177

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)
08 Jul 2020 AP01 Appointment of Mrs Helen Marie Miles as a director on 1 July 2020
05 Jul 2020 TM01 Termination of appointment of Andrew Patrick Smith as a director on 1 July 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
15 Nov 2019 AA Full accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
24 Oct 2018 AA Full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
05 Oct 2017 TM01 Termination of appointment of Paul Gordon Baxter as a director on 2 October 2017
05 Oct 2017 AP01 Appointment of Neil Corrigall as a director on 2 October 2017
03 Oct 2017 AA Full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 March 2016
06 Oct 2016 AP03 Appointment of Mrs Gemma Eagle as a secretary on 3 October 2016
06 Oct 2016 TM02 Termination of appointment of Kristin Ann Garrett as a secretary on 3 October 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
20 Nov 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 TM01 Termination of appointment of Mark James Dovey as a director on 11 August 2015
13 Aug 2015 TM01 Termination of appointment of John Anthony Jackson as a director on 11 August 2015
13 Aug 2015 AP01 Appointment of Mr Andrew Patrick Smith as a director on 11 August 2015
13 Aug 2015 AP01 Appointment of Mr Paul Gordon Baxter as a director on 11 August 2015
23 Jul 2015 TM01 Termination of appointment of Simon Cocks as a director on 24 April 2015
09 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
20 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
10 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2014
03 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014