Advanced company searchLink opens in new window

AVONMOUTH WINDFARM LIMITED

Company number 08656090

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
07 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
11 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 Apr 2019 AD01 Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
31 Oct 2016 AUD Auditor's resignation
25 Apr 2016 AP03 Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
19 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
18 Jan 2016 TM01 Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
04 Sep 2015 CERTNM Company name changed reg sancton hill ii LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014