Advanced company searchLink opens in new window

BRENIG WIND LIMITED

Company number 06001931

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)
21 Feb 2018 AD01 Registered office address changed from Floor 1, Devonshire House One Mayfair Place London W1J 8AJ England to First Floor, St Martin's House 3 Priory Court Pilgrim Street London EC4V 6DE on 21 February 2018
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Dec 2016 TM01 Termination of appointment of Yuguang Liu as a director on 23 November 2016
10 Dec 2016 AP01 Appointment of Mr. Xiangsheng Li as a director on 23 November 2016
10 Dec 2016 AD01 Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to Floor 1, Devonshire House One Mayfair Place London W1J 8AJ on 10 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AP01 Appointment of Mr. Yuhua Xiao as a director on 28 January 2016
06 May 2016 TM01 Termination of appointment of Wei Lu as a director on 28 January 2016
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,350,000
18 Aug 2015 AA01 Current accounting period shortened from 5 April 2016 to 31 December 2015
21 Jul 2015 AP03 Appointment of Ms Ming-Lung Chang as a secretary on 14 July 2015
20 Jul 2015 TM01 Termination of appointment of Richard Crosbie Dawson as a director on 14 July 2015
20 Jul 2015 AD01 Registered office address changed from Glebe Barn, Great Barrington Burford Oxfordshire OX18 4US to Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Yuguang Liu as a director on 14 July 2015
20 Jul 2015 AP01 Appointment of Mr You Li as a director on 14 July 2015
20 Jul 2015 AP01 Appointment of Mr Wei Lu as a director on 14 July 2015
17 Jul 2015 TM01 Termination of appointment of Deborah Janet Pluck as a director on 14 July 2015
17 Jul 2015 TM02 Termination of appointment of Fim Services Limited as a secretary on 14 July 2015
11 Jun 2015 AA Total exemption small company accounts made up to 5 April 2015
08 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,350,000
01 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 November 2013
04 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014