- Company Overview for WARRINGTON RENEWABLES (YORK) LTD (10270743)
- Filing history for WARRINGTON RENEWABLES (YORK) LTD (10270743)
- People for WARRINGTON RENEWABLES (YORK) LTD (10270743)
- Charges for WARRINGTON RENEWABLES (YORK) LTD (10270743)
- More for WARRINGTON RENEWABLES (YORK) LTD (10270743)
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
|
|
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
|
|
22 Apr 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
02 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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 |