AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, February 2024
| accounts
|
Free Download
(32 pages)
|
CERTNM |
Company name changed good energy delabole windfarm LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, June 2023
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 19th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2022. New Address: 1st Floor 25 King Street Bristol BS1 4PB. Previous address: The Tramshed 25 Lower Park Row Bristol BS1 5BN England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
19th January 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
19th January 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2022. New Address: The Tramshed 25 Lower Park Row Bristol BS1 5BN. Previous address: Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(37 pages)
|
TM01 |
31st July 2021 - the day director's appointment was terminated
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2021
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, April 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 01/04/21
filed on: 6th, April 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 6th April 2021: 110228.00 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 6th, April 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2021
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2021. New Address: Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH. Previous address: Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 20th March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
20th March 2020 - the day director's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(36 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 31st March 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(27 pages)
|
TM01 |
7th April 2017 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 31st May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 110228.00 GBP
capital
|
|
AP01 |
New director was appointed on 29th October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
21st September 2015 - the day director's appointment was terminated
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 31st May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th June 2015: 110228.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
29th November 2013 - the day secretary's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 29th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, January 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, December 2012
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 17th July 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
29th May 2012 - the day director's appointment was terminated
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th May 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th May 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 28th May 2012 secretary's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
29th May 2012 - the day director's appointment was terminated
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
17th April 2012 - the day secretary's appointment was terminated
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th May 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st May 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(22 pages)
|
TM01 |
30th June 2011 - the day director's appointment was terminated
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
10th November 2010 - the day secretary's appointment was terminated
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th November 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(17 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th May 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
12th March 2010 - the day secretary's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
12th March 2010 - the day director's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 7th January 2010
filed on: 27th, January 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th January 2010: 110228.95 GBP
filed on: 27th, January 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 27th, January 2010
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 26th January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2009
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 10th, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 10th June 2009 Appointment terminated director
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 10th June 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(4 pages)
|
288a |
On 10th June 2009 Secretary appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 10th June 2009 Appointment terminated secretary
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(25 pages)
|