A'CHRUACH EXTENSION WIND FARM LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Christopher John Walker on 2025-08-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

21/08/2521 August 2025 NewChange of details for Mh Wws Limited as a person with significant control on 2025-08-21

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

18/12/1818 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CESSATION OF INFINIS WIND DEVELOPMENT 2 LIMITED AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF INFINIS WIND DEVELOPMENT 2 LIMITED AS A PSC

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINIS WIND DEVELOPMENT 2 LIMITED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MH WWS LIMITED

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YJ

View Document

02/08/172 August 2017 DIRECTOR APPOINTED ILAN REICH

View Document

02/08/172 August 2017 DIRECTOR APPOINTED CHRISTOPHER JOHN WALKER

View Document

02/08/172 August 2017 DIRECTOR APPOINTED GUY LESLEY RUBINSTEIN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MACHIELS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARDMAN

View Document

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

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE LONG

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

14/01/1614 January 2016 SECRETARY APPOINTED JACQUELINE LONG

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED THOMAS EDWARD HINTON

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD

View Document

24/09/1524 September 2015 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SECRETARY APPOINTED GRAHAM FERGUSON BISSET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CALDER

View Document

30/07/1430 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/07/1430 July 2014 SECRETARY APPOINTED SAMANTHA JANE CALDER

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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