Advanced company searchLink opens in new window

GARREG LWYD ENERGY LIMITED

Company number 08263859

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)
29 Jan 2021 AP01 Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2021 under section 1088 of the Companies Act 2006
29 Jan 2021 TM01 Termination of appointment of Fraser Stephen Merry as a director on 28 January 2021
18 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
17 Feb 2020 TM01 Termination of appointment of Mitesh Raj Patel as a director on 17 February 2020
05 Jan 2020 AA Full accounts made up to 31 October 2019
23 Dec 2019 AP01 Appointment of Milan Dave as a director on 19 December 2019
23 Dec 2019 AP01 Appointment of Peter Douglas Stuart as a director on 19 December 2019
10 Dec 2019 TM01 Termination of appointment of Steven William Hughes as a director on 28 November 2019
15 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
15 Apr 2019 AA Full accounts made up to 31 October 2018
27 Nov 2018 TM01 Termination of appointment of Tim French as a director on 14 November 2018
27 Nov 2018 TM01 Termination of appointment of Rachel Ruffle as a director on 14 November 2018
22 Nov 2018 AP01 Appointment of Mr Fraser Stephen Merry as a director on 14 November 2018
22 Nov 2018 AP01 Appointment of Mr Mitesh Patel as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Steven William Hughes as a director on 14 November 2018
21 Nov 2018 TM01 Termination of appointment of Richard Paul Russell as a director on 14 November 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
06 Aug 2018 AA Full accounts made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
10 Nov 2017 PSC07 Cessation of Res Uk & Ireland Limited as a person with significant control on 17 May 2017
10 Nov 2017 PSC02 Notification of European Wind Investments Group Limited as a person with significant control on 30 June 2017
26 Apr 2017 AA Full accounts made up to 31 October 2016
15 Feb 2017 AP01 Appointment of Richard Paul Russell as a director on 15 February 2017
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016