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)
09 Jun 2009 288c Secretary's change of particulars / christopher barras / 07/05/2009
09 Jun 2009 288c Director's change of particulars / peter sharman / 07/05/2009
09 Jun 2009 288c Director's change of particulars / peter williams / 07/05/2009
09 Jun 2009 288c Director's change of particulars / kevin mccullough / 07/05/2009
09 Jun 2009 288c Director's change of particulars / keith moseley / 07/05/2009
09 Jun 2009 288c Director's change of particulars / paul cowling / 07/05/2009
03 Jun 2009 288c Secretary's change of particulars / penelope sainsbury / 20/04/2009
02 Mar 2009 CERTNM Company name changed npower renewables LIMITED\certificate issued on 02/03/09
06 Jan 2009 288a Director appointed mr peter russell sharman
05 Jan 2009 288a Director appointed mr peter james williams
28 Dec 2008 288b Appointment terminated director nicholas rigby
08 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 Oct 2008 AA Full accounts made up to 31 December 2007
21 Oct 2008 88(2) Ad 14/10/08\gbp si 100000@1=100000\gbp ic 75013458/75113458\
02 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2008 363a Return made up to 12/08/08; full list of members
12 May 2008 288b Appointment terminated director kevin akhurst
20 Feb 2008 288a New director appointed
08 Sep 2007 AA Full accounts made up to 31 December 2006
15 Aug 2007 363a Return made up to 12/08/07; full list of members
15 Aug 2007 353 Location of register of members
02 Jul 2007 288a New director appointed
02 Jul 2007 288b Director resigned
21 Nov 2006 287 Registered office changed on 21/11/06 from: third floor reading bridge house, reading bridge, reading, berkshire RG1 8LS
27 Sep 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Gen company business 07/09/06