Advanced company searchLink opens in new window

WARRINGTON RENEWABLES (YORK) LTD

Company number 10270743

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)
11 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
01 Jul 2024 AP03 Appointment of Mr Paul Clisby as a secretary on 1 July 2024
30 May 2024 TM02 Termination of appointment of Matthew Joseph Cumberbatch as a secretary on 30 May 2024
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 12,165,857
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Warrington Borough Council Town Hall Sankey Street Bewsey and Whitecross Warrington WU1 1UH England to Warrington Borough Council, Town Hall Sankey Street Warrington WA1 1UH on 21 February 2023
21 Feb 2023 AP03 Appointment of Mr Matthew Joseph Cumberbatch as a secretary on 14 February 2023
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
18 Nov 2020 AA Accounts for a small company made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with updates
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
22 Apr 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
03 Feb 2020 AD01 Registered office address changed from Warrington Borough Council Sankey Street Bewsey and Whitecross Warrington WA1 1UH England to Warrington Borough Council Town Hall Sankey Street Bewsey and Whitecross Warrington WU1 1UH on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from Thorney Weir House Thorney Mill Lane Iver SL0 9AQ England to Warrington Borough Council Sankey Street Bewsey and Whitecross Warrington WA1 1UH on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Jeremy David Cross as a director on 18 December 2019
03 Feb 2020 TM01 Termination of appointment of Toddington Harper as a director on 18 December 2019
03 Feb 2020 PSC02 Notification of Warrington Borough Council as a person with significant control on 18 December 2019
03 Feb 2020 AP01 Appointment of Mr Daniel Mather as a director on 18 December 2019
03 Feb 2020 PSC07 Cessation of Toddington Harper as a person with significant control on 18 December 2019
03 Feb 2020 AP01 Appointment of Mr Andrew Doyle as a director on 18 December 2019