Advanced company searchLink opens in new window

WARLEIGH BARTON SOLAR PARK LIMITED

Company number 07902793

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)
17 Jul 2015 AP01 Appointment of Mrs Louise Ward as a director on 4 June 2015
17 Jul 2015 TM01 Termination of appointment of Roy Barry Bedlow as a director on 4 June 2015
17 Jul 2015 TM01 Termination of appointment of Steve Mack as a director on 4 June 2015
17 Jul 2015 TM01 Termination of appointment of John Patrick Cole as a director on 4 June 2015
17 Jul 2015 AP01 Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015
15 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
15 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
24 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
24 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
07 Apr 2015 MR01 Registration of charge 079027930002, created on 30 March 2015
02 Apr 2015 MR04 Satisfaction of charge 1 in full
06 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
03 Jul 2014 AA Full accounts made up to 31 December 2013
19 May 2014 CH01 Director's details changed for Mr John Patrick Cole on 19 May 2014
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Roy Barry Bedlow on 6 February 2013
06 Feb 2013 CH01 Director's details changed for Mr John Patrick Cole on 6 February 2013
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 AP01 Appointment of Mr Steve Mack as a director
24 Aug 2012 AD01 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH United Kingdom on 24 August 2012
08 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
09 Jan 2012 NEWINC Incorporation