- Company Overview for HERO RENEWABLES LIMITED (08635152)
- Filing history for HERO RENEWABLES LIMITED (08635152)
- People for HERO RENEWABLES LIMITED (08635152)
- Charges for HERO RENEWABLES LIMITED (08635152)
- Insolvency for HERO RENEWABLES LIMITED (08635152)
- More for HERO RENEWABLES LIMITED (08635152)
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
|
|
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
|
|
28 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
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
|