COMMUNITY RENEWABLES LTD

Company Documents

DateDescription
12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/11/135 November 2013 COMPANY NAME CHANGED GREENBULB LIMITED
CERTIFICATE ISSUED ON 05/11/13

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN HOPE

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HACKLETON

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR DARREN HOPE

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR STEVEN ROY GEORGE HACKLETON

View Document

17/05/1117 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAYNE STOYLES

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
72 PARK GROVE
BARNSLEY
S70 1QB

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BROWN / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE STOYLES / 19/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH BROWN / 19/02/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 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