Advanced company searchLink opens in new window

TUXFORD RENEWABLE ENERGY LIMITED

Company number 09221776

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)
19 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
01 Nov 2024 MR04 Satisfaction of charge 092217760003 in full
27 Sep 2024 PSC01 Notification of Paul Martin Ducksbury as a person with significant control on 28 June 2024
26 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
26 Sep 2024 PSC01 Notification of Helena Marie Brown as a person with significant control on 28 June 2024
31 Jul 2024 CH01 Director's details changed for Helena Brown on 31 July 2024
31 Jul 2024 AD01 Registered office address changed from Field Farm Askham Newark NG22 0RT United Kingdom to Hawksley Farm Upton Retford DN22 0QZ on 31 July 2024
09 Jul 2024 MR01 Registration of charge 092217760003, created on 28 June 2024
09 Jul 2024 MR01 Registration of charge 092217760004, created on 28 June 2024
08 Jul 2024 PSC07 Cessation of Bellevue Renewable Limited as a person with significant control on 28 June 2024
08 Jul 2024 PSC02 Notification of B. D. E. Holdings Limited as a person with significant control on 28 June 2024
08 Jul 2024 MR04 Satisfaction of charge 092217760001 in full
04 Jul 2024 TM01 Termination of appointment of Duncan Murray Reid as a director on 28 June 2024
04 Jul 2024 AP01 Appointment of Mr Paul Martin Ducksbury as a director on 28 June 2024
04 Jul 2024 AP01 Appointment of Helena Brown as a director on 28 June 2024
04 Jul 2024 AD01 Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to Field Farm Askham Newark NG22 0RT on 4 July 2024
02 Jul 2024 MR01 Registration of charge 092217760002, created on 28 June 2024
16 Apr 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
11 Jan 2024 AA Accounts for a small company made up to 31 March 2023
30 Sep 2023 AD02 Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
29 Sep 2023 PSC05 Change of details for Bellevue Renewable Limited as a person with significant control on 18 September 2023
29 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
18 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 18 September 2023
29 Jun 2023 TM02 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 30 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023