AD01 |
Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Wednesday 28th February 2024
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st August 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 15th August 2022.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on Monday 23rd August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Sunday 25th April 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, November 2020
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(16 pages)
|
CH03 |
On Monday 3rd February 2020 secretary's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 20th December 2019 - new secretary appointed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 20th December 2019
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thursday 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Friday 24th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 24th November 2017 - new secretary appointed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Chancery Lane London WC2A 1LS to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on Thursday 30th November 2017
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 9th August 2016.
filed on: 31st, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th August 2016
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th August 2016
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th August 2016.
filed on: 31st, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th August 2016
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th August 2016
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 22 Chancery Lane London WC2A 1LS on Wednesday 31st August 2016
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed berthllwyd solar pv LTDcertificate issued on 27/08/16
filed on: 27th, August 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 27th, August 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 6th March 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd December 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
CH01 |
On Wednesday 21st January 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(28 pages)
|