AUCHMORE RENEWABLES LLP

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Current accounting period shortened from 2025-08-31 to 2025-03-31

View Document

05/12/245 December 2024 Member's details changed for Mr James Lawrence Perkins on 2024-12-04

View Document

05/12/245 December 2024 Member's details changed for Jacob William Harford Surman on 2024-12-04

View Document

04/12/244 December 2024 Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 2024-12-04

View Document

04/12/244 December 2024 Member's details changed for Miss Nicola Blaney on 2024-12-04

View Document

04/12/244 December 2024 Member's details changed for Mr Thomas Benedict Chappell on 2024-12-04

View Document

04/12/244 December 2024 Member's details changed for Sadia Latimer on 2024-12-04

View Document

04/12/244 December 2024 Member's details changed for Thomas Samuel Pascoe Surman on 2024-12-04

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

30/09/2430 September 2024 Member's details changed for Sadia Latimer on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Member's details changed for Miss Nicola Blaney on 2023-07-18

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Member's details changed for Miss Nicola Blaney on 2022-02-10

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 2022-03-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/10/2014 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 01/09/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 15/08/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

11/09/1911 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 09/09/2019

View Document

11/09/1911 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 09/09/2019

View Document

11/09/1911 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB WILLIAM HARFORD SURMAN / 09/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

21/09/1821 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS SAMUEL PASCOE SURMAN / 01/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH UNITED KINGDOM

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O BHP FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS LS16 6QY

View Document

01/10/151 October 2015 ANNUAL RETURN MADE UP TO 26/08/15

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 ANNUAL RETURN MADE UP TO 26/08/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, LLP MEMBER DANIEL GRIERSON

View Document

13/10/1413 October 2014 LLP MEMBER APPOINTED MISS NICOLA BLANEY

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O C/O BHP CHARTERED ACCOUNTANTS ST MICHAELS MEWS 18-22 ST. MICHAELS ROAD LEEDS W YORKS LS6 3AW

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/11/1318 November 2013 CORPORATE LLP MEMBER APPOINTED BEINN BHUIDHE ENERGY LTD

View Document

18/11/1318 November 2013 LLP MEMBER APPOINTED SADIA LATIMER

View Document

14/11/1314 November 2013 CORPORATE LLP MEMBER APPOINTED BEINN BHUIDHE ENERGY LTD

View Document

14/11/1314 November 2013 LLP MEMBER APPOINTED SADIA LATIMER

View Document

14/11/1314 November 2013 ANNUAL RETURN MADE UP TO 26/08/13

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3676090003

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3676090002

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3676090001

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM C/O TAXASSIST ACCOUNTANTS 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH ENGLAND

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 LLP MEMBER APPOINTED DANIEL GRIERSON

View Document

26/09/1226 September 2012 ANNUAL RETURN MADE UP TO 26/08/12

View Document

26/09/1226 September 2012 CORPORATE LLP MEMBER APPOINTED AUCHMORE POWER LIMITED

View Document

26/09/1226 September 2012 CORPORATE LLP MEMBER APPOINTED AUCHMORE ENERGY LTD

View Document

26/08/1126 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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