- Company Overview for DELL WIND FARM LIMITED (08974131)
- Filing history for DELL WIND FARM LIMITED (08974131)
- People for DELL WIND FARM LIMITED (08974131)
- More for DELL WIND FARM LIMITED (08974131)
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) |
---|---|---|---|
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr Harold Edward Malyon on 15 May 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr Paul Lennon on 15 May 2015 | |
15 May 2015 | CH01 | Director's details changed for Mr Paul Lennon on 14 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AP03 | Appointment of Mr David Charles Murray as a secretary on 2 April 2014 | |
27 Apr 2015 | CH01 | Director's details changed for Mr David Charles Murray on 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Harold Edward Malyon on 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mrs Catherine Elizabeth Ibbotson on 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Paul Lennon on 31 March 2015 | |
17 Apr 2015 | AP01 | Appointment of Paul Lennon as a director on 31 March 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr David Charles Murray on 11 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Harold Edward Malyon on 11 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Victoria Caroline Portwain as a director on 8 August 2014 | |
11 Mar 2015 | AP01 | Appointment of Ms Victoria Caroline Portwain as a director on 2 April 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from 22-24 King Street Maidenhead SL6 1EF United Kingdom to 22-24 King Street Maidenhead SL6 1EF on 11 March 2015 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | SH08 | Change of share class name or designation | |
09 Oct 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 |