TULLO WIND FARM LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Erwin Hendrik Leeuwis as a director on 2025-06-01

View Document

02/06/252 June 2025 NewAppointment of Stein Philip Van Woensel as a director on 2025-06-01

View Document

02/06/252 June 2025 NewTermination of appointment of Johannes Franciscus Rumoldus Castelijn as a director on 2025-06-01

View Document

03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

09/02/249 February 2024 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

21/10/2221 October 2022 Second filing for the appointment of Johannes Franciscus Rumoldus Castelijn as a director

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Appointment of Jeroen Castelijn as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Cornelis De Haan as a director on 2022-02-01

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Change of details for Eneco Uk Limited as a person with significant control on 2017-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED CORNELIS DE HAAN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO BUIS

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 3 ATHENA COURT, ATHENA DRIVE TACHBROOK PARK WARWICK CV34 6RT

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR ZOISA WALTON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/10/1731 October 2017 CESSATION OF ZOISA LEAH WALTON AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF HUGO ALEXANDER BUIS AS A PSC

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS ZOISA LEAH WALTON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MADGWICK

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR HUGO ALEXANDER BUIS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PIETER TAVENIER

View Document

05/11/155 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENECO B.V. / 04/11/2015

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O PINSENT MASONS LLP 30 CROWN PLACE LONDON EC2A 4ES

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR PIETER TAVENIER

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY MADGWICK / 03/07/2014

View Document

22/11/1322 November 2013 TERMINATE DIR APPOINTMENT

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED PIETER MATTHIJS TAVENIER

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

20/11/1320 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENECO B.V. / 07/04/2012

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR PIETER TAVENIER

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARC VAN DER LINDEN

View Document

08/11/128 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MARC WILHELMUS MARIA VAN DER LINDEN

View Document

23/12/1023 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS MEIJER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL MCMANUS

View Document

25/01/1025 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM THE WARWICK INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

09/12/099 December 2009 SECRETARY APPOINTED NIGEL MCMANUS

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LTD

View Document

27/10/0927 October 2009 ADOPT ARTICLES

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JONATHAN GUY MADGWICK

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, C/O DUNDAS & WILSON LLP NORTHWEST WING, BUSH HOUSE ALDWYCH, LONDON, WC2B 4EZ

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM, C/O DUNDAS & WILSON LLP NORTHWEST WIND, BUSH HOUSE, ALDWYCH, LONDON, WC2B 4EZ

View Document

25/11/0825 November 2008 SECRETARY APPOINTED D.W. COMPANY SERVICES LTD

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ENECO B.V.

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR ANTONIUS LEONARD MEIJER

View Document

21/11/0821 November 2008 AUDITOR'S RESIGNATION

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR GERAINT JEWSON

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, THE LONG BARN WAEN FARM, NERCWYS ROAD, MOLD, FLINTSHIRE, CH7 4EW

View Document

18/11/0818 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TATE

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY PAULA JEWSON

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR ALYSON CLARK

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE HEPPENSTALL

View Document

09/07/089 July 2008 DIRECTOR APPOINTED BRUCE HEPPENSTALL

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ALYSON CLARK

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR HERMAN BUSSCHOTS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 2 HILLIARDS COURT WREXHAM ROAD CHESTER CHESHIRE CH4 9QP

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED STAVECROSS LIMITED CERTIFICATE ISSUED ON 15/11/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

04/11/024 November 2002 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