Advanced company searchLink opens in new window

BIGGLESWADE WIND FARM LIMITED

Company number 08095212

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)
01 Jul 2016 TM02 Termination of appointment of Claire Louise Dalton as a secretary on 1 July 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
10 Mar 2016 AA Accounts for a small company made up to 30 June 2015
16 Dec 2015 AP01 Appointment of Saloman John Faye as a director on 3 December 2015
16 Dec 2015 TM01 Termination of appointment of Ian Paul Lawrence as a director on 3 December 2015
19 Nov 2015 MR01 Registration of charge 080952120005, created on 12 November 2015
01 Jul 2015 AP01 Appointment of Mr Robert John Ellis as a director on 1 June 2015
01 Jul 2015 TM01 Termination of appointment of Christopher Michael Stevens as a director on 31 January 2015
25 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
16 Mar 2015 AA Accounts for a small company made up to 30 June 2014
06 Feb 2015 CH03 Secretary's details changed for Claire Louise Blackwood on 18 October 2014
27 Nov 2014 MR01 Registration of charge 080952120004, created on 25 November 2014
26 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
21 May 2014 MR01 Registration of charge 080952120003
07 Mar 2014 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG on 7 March 2014
18 Feb 2014 AA Accounts for a small company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Mr Nigel Bryn Holden on 6 June 2013
21 Jun 2013 CH01 Director's details changed for Mr Christopher Michael Stevens on 6 June 2013
14 May 2013 AP03 Appointment of Claire Louise Blackwood as a secretary
14 May 2013 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 14 May 2013
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2013 AP01 Appointment of Mr Ian Paul Lawrence as a director
25 Jan 2013 AP01 Appointment of Mr Matthew Derek George Ridley as a director
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4