Advanced company searchLink opens in new window

WEETON RENEWABLES LIMITED

Company number 09231574

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)
27 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
05 Jul 2023 AA Accounts for a small company made up to 31 December 2022
04 Oct 2022 MR04 Satisfaction of charge 092315740003 in full
29 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
15 Sep 2022 PSC07 Cessation of Sedgwick Wind 3 Limited as a person with significant control on 8 September 2022
15 Sep 2022 PSC02 Notification of Sedgwick Renewable Energy Limited as a person with significant control on 8 September 2022
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Sep 2022 MR01 Registration of charge 092315740004, created on 9 September 2022
26 Aug 2022 PSC05 Change of details for Sedgwick Wind 3 Limited as a person with significant control on 29 November 2018
05 Apr 2022 AA Accounts for a small company made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
22 Apr 2021 TM01 Termination of appointment of Richard James Cook as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Nimesh Kamath as a director on 19 April 2021
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
11 Aug 2020 AA Audited abridged accounts made up to 31 December 2019
04 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
26 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
01 Aug 2019 CH01 Director's details changed for Mr Richard Leonard Simmonds on 7 June 2019
08 Jan 2019 MR04 Satisfaction of charge 092315740002 in full
08 Jan 2019 MR04 Satisfaction of charge 092315740001 in full
03 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
17 Dec 2018 MA Memorandum and Articles of Association
17 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transactions documents agreement 21/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2018 MR01 Registration of charge 092315740003, created on 29 November 2018
30 Nov 2018 AP01 Appointment of Mr Richard Leonard Simmonds as a director on 29 November 2018