- Company Overview for SEVERN TRENT WIND POWER LIMITED (07742177)
- Filing history for SEVERN TRENT WIND POWER LIMITED (07742177)
- People for SEVERN TRENT WIND POWER LIMITED (07742177)
- More for SEVERN TRENT WIND POWER LIMITED (07742177)
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
|
|
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
|
|
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 |