Advanced company searchLink opens in new window

WAMBROOK SOLAR LIMITED

Company number 08446278

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)
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
  • RES15 ‐ Change company name resolution on 2017-03-06
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
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