- Company Overview for WILLOWGLEN RENEWABLES LIMITED (08763084)
- Filing history for WILLOWGLEN RENEWABLES LIMITED (08763084)
- People for WILLOWGLEN RENEWABLES LIMITED (08763084)
- Charges for WILLOWGLEN RENEWABLES LIMITED (08763084)
- Registers for WILLOWGLEN RENEWABLES LIMITED (08763084)
- More for WILLOWGLEN RENEWABLES LIMITED (08763084)
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) |
---|---|---|---|
11 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
07 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
27 Sep 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
01 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
29 Dec 2020 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
29 Dec 2020 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
10 Jul 2020 | TM01 | Termination of appointment of Stuart Michael Cole as a director on 1 July 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
03 Jan 2020 | PSC07 | Cessation of Reyker Nominees Limited as a person with significant control on 15 May 2016 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | PSC02 | Notification of Ixora Energy Limited as a person with significant control on 1 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Willowglen a Shares Holdings Limited as a person with significant control on 1 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Darren Stockley as a director on 7 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Andrew Evans as a director on 31 October 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 5 July 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Jonathan Robin Boss as a director on 5 July 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | PSC02 | Notification of Willowglen a Shares Holdings Limited as a person with significant control on 29 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Gfle Holdings 1 Limited as a person with significant control on 29 November 2017 |