- Company Overview for BEAUFORT WIND LIMITED (04712922)
- Filing history for BEAUFORT WIND LIMITED (04712922)
- People for BEAUFORT WIND LIMITED (04712922)
- Charges for BEAUFORT WIND LIMITED (04712922)
- More for BEAUFORT WIND LIMITED (04712922)
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) |
---|---|---|---|
22 Aug 2012 | TM01 | Termination of appointment of Hans Buenting as a director | |
20 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
12 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Oct 2011 | AD02 | Register inspection address has been changed | |
13 Jul 2011 | TM02 | Termination of appointment of Penelope Sainsbury as a secretary | |
13 May 2011 | AP03 | Appointment of Mrs Deirdre Maura Robinson as a secretary | |
26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jan 2011 | TM01 | Termination of appointment of Paul Cowling as a director | |
19 Nov 2010 | AP01 | Appointment of Mr Robert Andrew Hardy as a director | |
19 Nov 2010 | AP01 | Appointment of Mark Alan Walters as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Surinder Toor as a director | |
02 Jun 2010 | AP01 | Appointment of Mrs Julia Lynch-Williams as a director | |
04 May 2010 | TM01 | Termination of appointment of a director | |
30 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
15 Mar 2010 | TM01 | Termination of appointment of Geoffrey Chatas as a director | |
02 Feb 2010 | AD01 | Registered office address changed from , Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB on 2 February 2010 | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 8 | |
11 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Dec 2009 | CH01 | Director's details changed for Surinder Singh Toor on 23 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Michael Anthony Nagle on 21 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Kenton Edward Bradbury on 26 October 2009 | |
06 Dec 2009 | AP01 | Appointment of Mr James Nigel Shelley Cooper as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Stephen Lilley as a director |