Advanced company searchLink opens in new window

RWE RENEWABLES UK SWINDON LIMITED

Company number 02550622

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)
01 Dec 2011 TM01 Termination of appointment of Paul Coffey as a director
09 Nov 2011 AD01 Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
08 Nov 2011 CH01 Director's details changed for Mr Keith Moseley on 7 November 2011
11 Oct 2011 AD02 Register inspection address has been changed
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 75,239,392
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Sep 2011 AA Full accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
27 Jan 2011 TM01 Termination of appointment of Paul Cowling as a director
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 75,174,125
29 Sep 2010 AA Full accounts made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
11 Jun 2010 AP01 Appointment of Mrs Julia Lynch-Williams as a director
04 May 2010 TM01 Termination of appointment of a director
01 Feb 2010 CC04 Statement of company's objects
01 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest 12/01/2010
13 Jan 2010 AD01 Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 13 January 2010
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2009 AA Full accounts made up to 31 December 2008
15 Oct 2009 AP01 Appointment of Mr Paul Coffey as a director
14 Oct 2009 AP01 Appointment of Dr Martin Skiba as a director
02 Oct 2009 288b Appointment terminated director kevin mccullough
26 Aug 2009 363a Return made up to 12/08/09; full list of members
09 Jun 2009 288c Secretary's change of particulars / christopher barras / 07/05/2009