- Company Overview for WELLINGBOROUGH SOLAR LIMITED (08639521)
- Filing history for WELLINGBOROUGH SOLAR LIMITED (08639521)
- People for WELLINGBOROUGH SOLAR LIMITED (08639521)
- Charges for WELLINGBOROUGH SOLAR LIMITED (08639521)
- More for WELLINGBOROUGH SOLAR LIMITED (08639521)
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) |
---|---|---|---|
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
24 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
18 Dec 2015 | MR01 | Registration of charge 086395210001, created on 14 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
30 Jul 2015 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England to 5th Floor North Side 7-10 Chandos Street London W1G 9DG on 30 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Gary Simon Randall as a director on 17 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 17 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Noel Mcsherry as a director on 17 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Stephen William Mahon as a director on 17 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Paul Michael Gumbley as a director on 17 June 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 17 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Mark Fitzgerald as a director on 17 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Elizabeth Drummond as a director on 17 June 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Ross Grier as a director on 17 June 2015 | |
30 Jul 2015 | AP01 | Appointment of Juliet Guerri as a director on 17 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Mar 2015 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 15 September 2014 | |
15 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 141-145 Curtain Road London EC2A 3AR England to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 1 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 1 October 2014 | |
01 Oct 2014 | AP03 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary on 1 October 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor Essel House 29 Foley Street London W1W 7TH to C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR on 17 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
17 Jul 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 |