CARNEDD WEN WIND FARM LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Alex Ian Murkin on 2025-03-03

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

21/07/2421 July 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Termination of appointment of Penelope Anne Sainsbury as a secretary on 2024-05-01

View Document

09/07/249 July 2024 Appointment of Katja Loncaric as a secretary on 2024-05-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of Benjamin James Freeman as a director on 2022-04-30

View Document

10/05/2210 May 2022 Appointment of Mr Alex Ian Murkin as a director on 2022-05-01

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ALEXANDER DAVID MEREDITH

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL HENNESSY / 04/11/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR CATHAL HENNESSY

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR TANYA DAVIES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MS TANYA ELEN DAVIES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

18/08/1718 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 31/12/2014

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM AUCKLAND HOUSE LYDIARD FIELD GREAT WESTERN WAY SWINDON WILTSHIRE SN5 8ZT

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/03/2015

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MICHAEL PARKER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 16/02/13 NO CHANGES

View Document

04/03/134 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 16/02/12 NO CHANGES

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT ENGLAND

View Document

18/10/1118 October 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAYW, SWINDON WILTSHIRE SN5 6PB

View Document

09/01/109 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/109 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CRANSTONE / 07/05/2009

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BARRAS / 07/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE

View Document

08/12/088 December 2008 ADOPT MEM AND ARTS 20/11/2008

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 NO DIV DIR REP FIN STATS APP SEC & MR MOSELEY AUTH TO SIGN 23/06/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED PAUL LESLIE COWLING

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JASON KEENE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE SAINSBURY

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: THIRD FLOOR, READING BRIDGE HOUSE, READING BRIDGE READING RG1 8LS

View Document

13/10/0613 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 COMPANY NAME CHANGED LLANBRYNMAIR WIND FARM LIMITED CERTIFICATE ISSUED ON 09/10/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

11/04/0611 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 S366A DISP HOLDING AGM 22/02/06

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 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