- Company Overview for WEETON RENEWABLES LIMITED (09231574)
- Filing history for WEETON RENEWABLES LIMITED (09231574)
- People for WEETON RENEWABLES LIMITED (09231574)
- Charges for WEETON RENEWABLES LIMITED (09231574)
- More for WEETON RENEWABLES LIMITED (09231574)
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) |
---|---|---|---|
02 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
27 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
05 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Oct 2022 | MR04 | Satisfaction of charge 092315740003 in full | |
29 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
15 Sep 2022 | PSC07 | Cessation of Sedgwick Wind 3 Limited as a person with significant control on 8 September 2022 | |
15 Sep 2022 | PSC02 | Notification of Sedgwick Renewable Energy Limited as a person with significant control on 8 September 2022 | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Sep 2022 | MR01 | Registration of charge 092315740004, created on 9 September 2022 | |
26 Aug 2022 | PSC05 | Change of details for Sedgwick Wind 3 Limited as a person with significant control on 29 November 2018 | |
05 Apr 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
22 Apr 2021 | TM01 | Termination of appointment of Richard James Cook as a director on 19 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Nimesh Kamath as a director on 19 April 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
11 Aug 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
26 Sep 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Richard Leonard Simmonds on 7 June 2019 | |
08 Jan 2019 | MR04 | Satisfaction of charge 092315740001 in full | |
08 Jan 2019 | MR04 | Satisfaction of charge 092315740002 in full | |
03 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Dec 2018 | MA | Memorandum and Articles of Association | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|