Advanced company searchLink opens in new window

HERO RENEWABLES LIMITED

Company number 08635152

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)
19 Oct 2017 MR01 Registration of charge 086351520002, created on 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
28 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
15 Oct 2016 MR04 Satisfaction of charge 086351520001 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
06 Jan 2016 AD01 Registered office address changed from Spring Farm Business Centre Unit 3 Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 6 January 2016
01 Oct 2015 MR01 Registration of charge 086351520001, created on 29 September 2015
09 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
26 Jun 2015 AP01 Appointment of Mr Martin Murphy as a director on 1 June 2015
26 Feb 2015 AD01 Registered office address changed from Courthill House 60Water Lane Wilmslow Cheshire SK9 5AJ to Spring Farm Business Centre Unit 3 Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ on 26 February 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
01 Aug 2014 CH01 Director's details changed for Jill Oldham on 1 January 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
28 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
02 Oct 2013 TM01 Termination of appointment of Eunice Callahan as a director
01 Oct 2013 AP01 Appointment of Jill Oldham as a director
02 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted