CH01 |
On November 27, 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control May 16, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on May 16, 2023
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on September 13, 2022
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083054500004, created on September 3, 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(34 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ to C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on July 22, 2021
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement April 13, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 12, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 23, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O One Wind Renewables Maxet House Baldwin Street Bristol BS1 1NG to C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ on February 20, 2015
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 5, 2014: 500.00 GBP
capital
|
|
MR01 |
Registration of charge 083054500001, created on September 2, 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083054500002, created on September 2, 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 083054500003, created on September 2, 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 2nd, September 2014
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2014
| incorporation
|
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Crest Accountants/Simon Prior Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ England to Maxet House Baldwin Street Bristol BS1 1NG on July 23, 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2013 to December 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 4th, July 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2014: 203.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 19, 2013. Old Address: C/O One Wind Renewables Maxet House 28 Baldwin Street Bristol BS1 1NG
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On December 11, 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 28, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dilland farm energy LIMITEDcertificate issued on 31/10/13
filed on: 31st, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 28, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 31st, October 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 24, 2013. Old Address: 14 High Cross Truro Cornwall TR1 2AJ United Kingdom
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 20th, May 2013
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(16 pages)
|