BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED
Company number 07927223
- Company Overview for BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED (07927223)
- Filing history for BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED (07927223)
- People for BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED (07927223)
- More for BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED (07927223)
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 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
17 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
05 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
05 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
05 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
05 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
09 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD01 | Registered office address changed from Mynydd Awel Maes Gwern Mold Business Park Mold CH7 1XN to Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 9 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Carl Foreman on 4 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 4 February 2016 | |
12 Jan 2016 | AP03 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 | |
06 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
01 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
01 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
01 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
12 Jun 2015 | AUD | Auditor's resignation | |
05 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 3 February 2015 | |
05 Feb 2015 | CH01 | Director's details changed for Mr Robert Paul Tate on 3 February 2015 | |
12 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 |