Advanced company searchLink opens in new window

TREBARTHA HYDRO LTD

Company number 08738852

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)
26 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
16 Feb 2016 MR01 Registration of charge 087388520003, created on 15 February 2016
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,410,782
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,299,088
11 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,193,978
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AP01 Appointment of Jolyon Ronald Thomas Barker as a director on 16 December 2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,193,978
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 1,084,578
19 Dec 2014 CH01 Director's details changed for Mr Patrick Brian Gaston Latham on 3 November 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 395,151
25 Oct 2014 MR01 Registration of charge 087388520002, created on 23 October 2014
24 Jun 2014 MR01 Registration of charge 087388520001
05 Jun 2014 AP01 Appointment of Mr Philip Luke Fabian French as a director
05 Jun 2014 AP01 Appointment of Robert James Latham as a director
05 Jun 2014 AP01 Appointment of John Edward Barker as a director
05 Jun 2014 AP03 Appointment of Mr Richard Anthony Coubrough Latham as a secretary
05 Jun 2014 AP01 Appointment of Mr Martin Philip Latham as a director