CAMBRIAN HYDRO POWER LIMITED

Company Documents

DateDescription
01/05/221 May 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/03/2228 March 2022 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM MAESCEINION WAUNFAWR ABERYSTWYTH CEREDIGION SY23 3QQ

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM: LITTLE TYE CAT STREET UPPER HARTFIELD TN7 4DX ENGLAND

View Document

24/03/1424 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document



30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RONALD COX / 30/08/2013

View Document

02/05/132 May 2013 SAIL ADDRESS CHANGED FROM: C/O STEPHEN COX 23 COLLEGE ROAD ARDINGLY HAYWARDS HEATH WEST SUSSEX RH17 6TU UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RONALD COX / 30/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DR STEPHEN RONALD COX / 30/10/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RONALD COX / 01/10/2010

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

14/03/1014 March 2010 SAIL ADDRESS CREATED

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW COX / 01/10/2009

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RONALD COX / 01/10/2009

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VIRGIL COX / 01/10/2009

View Document

28/09/0928 September 2009 COMPANY NAME CHANGED COX HYDRO PROJECTS LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

08/07/098 July 2009 SECRETARY APPOINTED DR STEPHEN RONALD COX

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 23 COLLEGE ROAD ARDINGLY WEST SUSSEX RH17 6TU

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM 23 COLLEGE ROAD ARDINGLY WEST SUSSEX RH17 6TU

View Document

09/03/099 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company