Advanced company searchLink opens in new window

RWE RENEWABLES UK LIMITED

Company number 03758404

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 Jan 2024 AA Full accounts made up to 31 December 2022
01 Nov 2023 AP01 Appointment of Mr Julian David Garnsey as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Phillipa Louise Slater as a director on 27 October 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
31 May 2023 AD04 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
01 Mar 2023 AP01 Appointment of Ms Danielle Claire Lane as a director on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 1 March 2023
04 Jan 2023 AP01 Appointment of Ms Phillipa Louise Slater as a director on 1 January 2023
03 Jan 2023 TM01 Termination of appointment of Jill Anne Lees as a director on 31 December 2022
03 Jan 2023 AP01 Appointment of Mr Marcus Peters as a director on 1 January 2023
20 Dec 2022 TM01 Termination of appointment of Adrian Joseph Chatterton as a director on 20 December 2022
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
11 Apr 2022 TM01 Termination of appointment of Martin Andre-Ferreira as a director on 31 March 2022
13 Mar 2022 AP01 Appointment of Mr Martin Andre-Ferreira as a director on 3 March 2022
04 Jan 2022 TM01 Termination of appointment of Richard Jennings Sandford as a director on 31 December 2021
24 Sep 2021 AA Full accounts made up to 31 December 2020
07 Sep 2021 PSC05 Change of details for Rwe Ag as a person with significant control on 1 October 2019
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 CC04 Statement of company's objects
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
06 Jan 2021 CH01 Director's details changed for Mr Adrian Joseph Chatterton on 1 July 2020
23 Sep 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 CC04 Statement of company's objects