COMMUNITY ENERGY IN PEMBROKESHIRE COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Ena Lloyd as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Dilys Burrell as a director on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Termination of appointment of Roxanne Jane Treacy as a director on 2023-12-30

View Document

05/01/245 January 2024 Appointment of Ms Ena Lloyd as a director on 2023-12-30

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR PAUL COWLEY

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR LUKE GEORGE NORMAN STANLEY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/03/1929 March 2019 SAIL ADDRESS CHANGED FROM: PLUME COTTAGE PLUMECOTTAGE TAVERNSPITE WHITLAND PEMBROKESHIRE SA34 0NL UNITED KINGDOM

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT FERGUSON-WALKER

View Document

12/02/1912 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MISS RUTH ELIZABETH LOVELL

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PETER FERGUSON-WALKER / 30/03/2018

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS JANE NERYS O'BRIEN

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS ROXANNE JANE TREACY

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK SEFTON

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/05/1710 May 2017 SAIL ADDRESS CHANGED FROM: 23 WHITLOW SAUNDERSFOOT DYFED SA69 9AE WALES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 23/03/16 NO MEMBER LIST

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR PETER ROGER DAVIES

View Document

17/08/1517 August 2015 COMPANY NAME CHANGED COMMUNITY ENERGY IN PEMBROKESHIRE LIMITED CERTIFICATE ISSUED ON 17/08/15

View Document

17/08/1517 August 2015 CONVERSION TO A CIC

View Document

17/08/1517 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/157 April 2015 23/03/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 23/03/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 SAIL ADDRESS CHANGED FROM: C/O VIAN ROBERTS AROSFA THE RIDGEWAY SAUNDERSFOOT DYFED SA69 9LE WALES

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERTS

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR BENEDICT PETER FERGUSON-WALKER

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR BENEDICT PETER FERGUSON-WALKER

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANET ROBERTS

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 23/03/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 23/03/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

04/07/114 July 2011 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

23/03/1123 March 2011 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