- Company Overview for WAMBROOK SOLAR LIMITED (08446278)
- Filing history for WAMBROOK SOLAR LIMITED (08446278)
- People for WAMBROOK SOLAR LIMITED (08446278)
- More for WAMBROOK SOLAR LIMITED (08446278)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
08 Jan 2016 | TM01 | Termination of appointment of Carl Von Braun as a director on 9 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Charles Anton Milner as a director on 9 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of James Bedford Pace as a director on 9 December 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA on 8 January 2016 | |
08 Jan 2016 | TM02 | Termination of appointment of Murrell Associates Limited as a secretary on 9 December 2015 | |
08 Jan 2016 | AP01 | Appointment of Mr Peter George Raftery as a director on 9 December 2015 | |
08 Jan 2016 | AP01 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 December 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Charles Anton Milner on 9 April 2014 | |
24 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
10 Feb 2014 | CERTNM |
Company name changed sunsave 19 (hoggs farm) LIMITED\certificate issued on 10/02/14
|
|
27 Jan 2014 | AP01 | Appointment of Mr Carl Von Braun as a director | |
19 Dec 2013 | TM01 | Termination of appointment of David Hogg as a director | |
09 Aug 2013 | AP01 | Appointment of Mr David Robin Hogg as a director | |
15 Mar 2013 | NEWINC | Incorporation |