Advanced company searchLink opens in new window

WOODLAND BARTON RENEWABLES LIMITED

Company number 08761146

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)
20 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for rebecca may
20 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for janine hyatt
20 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for robert hyatt
20 Jan 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filed AP03 for robert may
16 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
22 Dec 2014 AP03 Appointment of Mr Robert May as a secretary on 21 November 2014
  • ANNOTATION A second filed AP03 was registered on 20/01/2015
22 Dec 2014 AP01 Appointment of Mr Jonathan Donald Hyatt as a director on 21 November 2014
  • ANNOTATION A second filed AP01 was registered on 20/01/2015
22 Dec 2014 AP01 Appointment of Mrs Rebecca Jane May as a director on 21 November 2014
  • ANNOTATION A second filed AP01 was registered on 20/01/2015
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
  • ANNOTATION A second filed AP01 was registered on 20/01/2015
22 Dec 2014 AP01 Appointment of Mr Robert Kevin Hyatt as a director on 21 November 2014
  • ANNOTATION A second filed AP01 was registered on 20/01/2015
16 Dec 2014 CERTNM Company name changed bewcastle management LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-01
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
  • MODEL ARTICLES ‐ Model articles adopted