- Company Overview for J & D RENEWABLES LIMITED (10754198)
- Filing history for J & D RENEWABLES LIMITED (10754198)
- People for J & D RENEWABLES LIMITED (10754198)
- More for J & D RENEWABLES LIMITED (10754198)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
07 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | PSC04 | Change of details for Mr Joe Francis Shaw Hitchings as a person with significant control on 18 June 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Maidstone House 3rd Floor Kings Street Maidstone Kent ME15 6JQ United Kingdom to 23 Hollingworth Court , Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 18 June 2021 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Joe Francis Shaw Hitchings on 18 June 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Feb 2020 | PSC04 | Change of details for Mr Joe Francis Shaw Hitchings as a person with significant control on 20 December 2019 | |
07 Feb 2020 | PSC04 | Change of details for Mr Joe Hitchings as a person with significant control on 4 October 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Joe Francis Shaw Hitchings on 20 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 58 High Street Maidstone Kent ME14 1SY United Kingdom to Maidstone House 3rd Floor Kings Street Maidstone Kent ME15 6JQ on 11 December 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Joe Hitchings as a person with significant control on 4 October 2019 | |
18 Nov 2019 | PSC07 | Cessation of Darren Edward Leipnik as a person with significant control on 4 October 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Darren Edward Leipnik as a director on 4 October 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
15 Jul 2019 | PSC04 | Change of details for Mr Darren Edward Leipnik as a person with significant control on 13 December 2018 |