Advanced company searchLink opens in new window

THRIVE RENEWABLES (EYE) LIMITED

Company number 06815319

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)
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Matthew Thomas Clayton on 28 January 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
23 Jan 2014 AD01 Registered office address changed from Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom on 23 January 2014
04 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Jan 2013 AP04 Appointment of Triodos Corporate Officer Limited as a secretary
07 Jan 2013 AP02 Appointment of Triodos Corporate Officer Limited as a director
07 Jan 2013 AP01 Appointment of Mrs Katrina Lorraine Cross as a director
04 Jan 2013 TM01 Termination of appointment of Daniel Hird as a director
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jul 2012 TM01 Termination of appointment of James Vaccaro as a director
27 Jun 2012 AD01 Registered office address changed from C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS United Kingdom on 27 June 2012
19 Mar 2012 AP01 Appointment of Mr. James Carmine Antony Vaccaro as a director
19 Mar 2012 AP01 Appointment of Mr Daniel Robert Hird as a director
19 Mar 2012 MG01 Duplicate mortgage certificatecharge no:2
19 Mar 2012 AP01 Appointment of Mr Matthew Thomas Clayton as a director
19 Mar 2012 AD01 Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 19 March 2012
15 Mar 2012 CERTNM Company name changed eye airfield wind direct LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
15 Mar 2012 TM01 Termination of appointment of Frances Karki as a director
15 Mar 2012 TM01 Termination of appointment of Euan Cameron as a director
15 Mar 2012 TM01 Termination of appointment of Richard Barker as a director
15 Mar 2012 TM02 Termination of appointment of Malcolm Thomson as a secretary
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1