Advanced company searchLink opens in new window

BLAWEARIE WIND LIMITED

Company number 08050889

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)
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
22 Nov 2018 MR04 Satisfaction of charge 080508890001 in full
29 May 2018 AA Total exemption full accounts made up to 30 September 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
08 Sep 2017 CH01 Director's details changed for Mr Chris John Walker on 1 September 2017
22 Aug 2017 AA01 Current accounting period extended from 30 April 2017 to 30 September 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 65,002
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Dec 2015 MR01 Registration of charge 080508890001, created on 23 November 2015
24 Nov 2015 AD01 Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to Springfield Ackenthwaite Milnthorpe Cumbria LA7 7DQ on 24 November 2015
24 Nov 2015 TM01 Termination of appointment of Charles Michael Conner as a director on 24 November 2015
24 Nov 2015 AP01 Appointment of Mr Christopher John Walker as a director on 23 November 2015