- Company Overview for WEETON RENEWABLES LIMITED (09231574)
- Filing history for WEETON RENEWABLES LIMITED (09231574)
- People for WEETON RENEWABLES LIMITED (09231574)
- Charges for WEETON RENEWABLES LIMITED (09231574)
- More for WEETON RENEWABLES LIMITED (09231574)
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) |
---|---|---|---|
30 Nov 2018 | AP01 | Appointment of Mr Richard James Cook as a director on 29 November 2018 | |
30 Nov 2018 | PSC02 | Notification of Sedgwick Wind 3 Limited as a person with significant control on 29 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Robert Paul Buckle as a person with significant control on 29 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Richard James Buckle as a person with significant control on 29 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from West Farm Sunk Island Ottringham East Yorkshire HU12 0AP to 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Richard James Buckle as a director on 29 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Robert Paul Buckle as a director on 29 November 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
04 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Robert Paul Buckle on 30 August 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
11 Dec 2014 | MR01 | Registration of charge 092315740002 | |
24 Nov 2014 | MR01 | Registration of charge 092315740001 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | NEWINC | Incorporation |