WOODLAND BARTON RENEWABLES LIMITED
Company number 08761146
- Company Overview for WOODLAND BARTON RENEWABLES LIMITED (08761146)
- Filing history for WOODLAND BARTON RENEWABLES LIMITED (08761146)
- People for WOODLAND BARTON RENEWABLES LIMITED (08761146)
- Charges for WOODLAND BARTON RENEWABLES LIMITED (08761146)
- More for WOODLAND BARTON RENEWABLES LIMITED (08761146)
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) |
---|---|---|---|
20 Jan 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Jan 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Jan 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Jan 2015 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
16 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
22 Dec 2014 | AP03 |
Appointment of Mr Robert May as a secretary on 21 November 2014
|
|
22 Dec 2014 | AP01 |
Appointment of Mr Jonathan Donald Hyatt as a director on 21 November 2014
|
|
22 Dec 2014 | AP01 |
Appointment of Mrs Rebecca Jane May as a director on 21 November 2014
|
|
22 Dec 2014 | AP01 | Appointment of Mr Robert May as a director on 21 November 2014 | |
22 Dec 2014 | AP01 |
Appointment of Mrs Janine Hyatt as a director on 21 November 2014
|
|
22 Dec 2014 | AP01 |
Appointment of Mr Robert Kevin Hyatt as a director on 21 November 2014
|
|
16 Dec 2014 | CERTNM |
Company name changed bewcastle management LTD\certificate issued on 16/12/14
|
|
16 Dec 2014 | CONNOT | Change of name notice | |
09 Dec 2014 | DS02 | Withdraw the company strike off application | |
09 Dec 2014 | AD01 | Registered office address changed from C/O C/O Fsca Universal House 1-2 Queens Parade Place Bath BA1 2NN England to Hendra Holiday Park Lane Newquay Cornwall TR8 4NY on 9 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Rodelita Gregorio Florendo as a director on 21 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr William Mark Dexter as a director on 21 November 2014 | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
04 Nov 2013 | NEWINC |
Incorporation
|