CORE BRYNWHILACH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 2024-04-23

View Document

21/12/2321 December 2023 Appointment of Mr Anthony Desmond Flanagan as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Andre Sarvarian as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Richard John Speak as a director on 2023-12-15

View Document

21/12/2321 December 2023 Appointment of Mr Benedict Peter Ferguson as a director on 2023-12-15

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a small company made up to 2021-12-30

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

24/12/2124 December 2021 Satisfaction of charge 085353470003 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 085353470004 in full

View Document

23/12/2123 December 2021 Registration of charge 085353470005, created on 2021-12-23

View Document

23/12/2123 December 2021 Registration of charge 085353470006, created on 2021-12-23

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUMPHREY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085353470003

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085353470004

View Document

07/05/197 May 2019 COMPANY NAME CHANGED GOOD ENERGY BRYNWHILACH SOLAR PARK LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM MONKTON REACH MONKTON HILL CHIPPENHAM WILTSHIRE SN15 1EE

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET DAVENPORT

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR CRAIG ANDREW HUMPHREY

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR RICHARD JOHN SPEAK

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JAMES LAWRENCE MANSFIELD

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ANDRE SARVARIAN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSSER

View Document

03/05/193 May 2019 CESSATION OF GOOD ENERGY GROUP PLC AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE PISCES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR STEPHEN LLOYD ROSSER

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DAVID WALLACE BROOKS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVE FORD

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085353470002

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085353470001

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE MARTYN FORD / 23/07/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS DENISE PATRICIA COCKREM

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED GOOD ENERGY HOLLY WINDFARM LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR DAVE MARTYN FORD

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGAM

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRANAH

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085353470002

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085353470001

View Document

18/06/1318 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

20/05/1320 May 2013 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