- Company Overview for RENEWABLES (HULL) LIMITED (09986342)
- Filing history for RENEWABLES (HULL) LIMITED (09986342)
- People for RENEWABLES (HULL) LIMITED (09986342)
- Charges for RENEWABLES (HULL) LIMITED (09986342)
- More for RENEWABLES (HULL) LIMITED (09986342)
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) |
---|---|---|---|
21 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Tickton Hall 21 Mill Dam Drive Beverley East Riding of Yorkshire HU17 9RX United Kingdom to Tickton Hall Tickton Beverley Yorkshire HU17 9RX on 17 July 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from 84 Albion Street Leeds West Yorkshire LS1 6AD United Kingdom to Tickton Hall 21 Mill Dam Drive Beverley East Riding of Yorkshire HU17 9RX on 21 June 2019 | |
15 May 2019 | TM01 | Termination of appointment of Paul Bentham as a director on 15 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
21 Apr 2016 | AP01 | Appointment of Paul Bentham as a director on 31 March 2016 | |
15 Apr 2016 | MR01 | Registration of charge 099863420001, created on 31 March 2016 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|