Advanced company searchLink opens in new window

RWE RENEWABLES UK HOLDINGS LIMITED

Company number 06451278

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)
16 Nov 2016 CH01 Director's details changed for Dr Hans-Christoph Funke on 1 April 2015
10 Nov 2016 CH01 Director's details changed for Mr Richard Jennings Sandford on 10 November 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 CH01 Director's details changed for Mr Michael Parker on 31 December 2014
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
09 Mar 2016 TM01 Termination of appointment of Ian Robert Calvert as a director on 31 December 2015
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 530,584
05 Jan 2016 AD04 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
15 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 CH01 Director's details changed for Mr Ian Robert Calvert on 22 May 2015
14 Sep 2015 CH01 Director's details changed for Dr Hans-Christoph Funke on 22 May 2015
01 Sep 2015 TM01 Termination of appointment of Peter Russell Sharman as a director on 31 August 2015
26 Jun 2015 TM01 Termination of appointment of Peter James Williams as a director on 22 June 2015
08 Jun 2015 AD01 Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 8 June 2015
16 Apr 2015 AP01 Appointment of Mr Vincent Julian Read as a director on 1 April 2015
16 Apr 2015 TM01 Termination of appointment of Philip Charles Piddington as a director on 31 March 2015
09 Apr 2015 TM01 Termination of appointment of Olaf Heil as a director on 1 April 2015
08 Apr 2015 AP01 Appointment of Mr Peter Russell Sharman as a director on 1 April 2015
10 Mar 2015 CH01 Director's details changed for Mr Benjamin James Freeman on 1 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Michael Parker on 1 March 2015
22 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 530,584
30 Aug 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AP01 Appointment of Mr Michael Parker as a director
01 Apr 2014 TM01 Termination of appointment of Julia Lynch-Williams as a director
12 Mar 2014 AP01 Appointment of Dr Hans-Christoph Funke as a director