CLIMPY WT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-06-10

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/11/2427 November 2024 Cessation of Wind Renewables Income Holdco 2 Limited as a person with significant control on 2020-04-08

View Document

27/11/2427 November 2024 Notification of a person with significant control statement

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Termination of appointment of Karl Phillip Devon-Lowe as a director on 2023-05-18

View Document

30/05/2330 May 2023 Termination of appointment of William Laugharne Morgan as a director on 2023-05-18

View Document

30/05/2330 May 2023 Appointment of Mr Mohammed Raza Ali as a director on 2023-05-18

View Document

30/05/2330 May 2023 Appointment of Ms Zorica Malesevic as a director on 2023-05-18

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 ADOPT ARTICLES 05/06/2020

View Document

27/05/2027 May 2020 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY 26GS (SECRETARIES) LIMITED

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM MUIRHALL FARM AUCHENGRAY CARNWATH LANARK SOUTH LANARKSHIRE ML11 8LL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR KARL PHILLIP DEVON-LOWE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM LAUGHARNE MORGAN

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIND RENEWABLES INCOME HOLDCO 2 LIMITED

View Document

09/04/209 April 2020 CESSATION OF MH ENERGY LLP AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAYSHREE BAGARIA

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR AMBIKA BAGARIA

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3953210001

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3953210002

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

03/08/183 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 01/05/2015

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 ARTICLES OF ASSOCIATION

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3953210002

View Document

21/04/1521 April 2015 ALTER ARTICLES 13/04/2015

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3953210001

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED WARNERS (SECRETARIES) LIMITED

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY WARNERS (SECRETARIES) LIMITED

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MISS JAYSHREE BAGARIA

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MISS AMBIKA BAGARIA

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 26 GEORGE SQUARE EDINBURGH MIDLOTHIAN EH8 9LD

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

07/08/127 August 2012 CORPORATE SECRETARY APPOINTED WARNERS (SECRETARIES) LIMITED

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNEDY

View Document

12/09/1112 September 2011 COMPANY NAME CHANGED CLIMPY WF LIMITED CERTIFICATE ISSUED ON 12/09/11

View Document

01/09/111 September 2011 COMPANY NAME CHANGED WARNERSOL NO 1108 LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALKER

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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