AP01 |
On December 6, 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2022 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2020
filed on: 1st, September 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 1, 2020) of a secretary
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(29 pages)
|
AP01 |
On May 14, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(30 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 14, 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2017
filed on: 17th, July 2017
| officers
|
Free Download
|
AP01 |
On June 16, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 22, 2015 secretary's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 17, 2016
filed on: 17th, August 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 24, 2016: 1.00 GBP
capital
|
|
AP01 |
On September 23, 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 22, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. Change occurred on May 26, 2015. Company's previous address: Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 14, 2015: 1.00 GBP
capital
|
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 3, 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed rwe npower renewables (newco) 2 LIMITEDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on January 21, 2014 to change company name
change of name
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 11, 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2012 new director was appointed.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(9 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 9, 2011. Old Address: Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(15 pages)
|
AP01 |
On June 15, 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: November 25, 2010) of a secretary
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to December 31, 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, May 2010
| incorporation
|
Free Download
(18 pages)
|
CERTNM |
Company name changed intercede 2352 LIMITEDcertificate issued on 10/05/10
filed on: 10th, May 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, May 2010
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2010
| incorporation
|
Free Download
(42 pages)
|