Advanced company searchLink opens in new window

WELLINGBOROUGH SOLAR LIMITED

Company number 08639521

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)
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
  • GBP 920,645
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
  • GBP 920,645
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
  • GBP 920,645
17 Jul 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014