CROCKBARAVALLY WIND FARM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

21/01/2521 January 2025 Full accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Registered office address changed from The Hatchery Ni, Unit 19 Antrim Enterprise Park Greystone Road Antrim BT41 1JZ Northern Ireland to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2024-11-20

View Document

26/07/2426 July 2024 Appointment of Mr Kevin Paul O’Connor as a director on 2024-07-18

View Document

26/07/2426 July 2024 Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18

View Document

26/07/2426 July 2024 Appointment of Mr Baiju Devani as a director on 2024-07-18

View Document

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

View Accounts

26/04/2426 April 2024 Change of details for Crockbaravally Wind Holdco Limited as a person with significant control on 2023-09-12

View Document

26/04/2426 April 2024 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Current accounting period shortened from 2022-12-30 to 2022-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

13/05/2213 May 2022 Termination of appointment of Duncan Murray Reid as a director on 2022-05-10

View Document

13/05/2213 May 2022 Termination of appointment of Neil Andrew Forster as a director on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Neil Anthony Wood as a director on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Luke James Brandon Roberts as a director on 2022-05-10

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / CROCKBARAVALLY WIND HOLDCO LIMITED / 03/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

18/06/2018 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIV MILLER

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 138 UNIVERSITY STREET BELFAST NORTHERN IRELAND BT7 1HJ NORTHERN IRELAND

View Document

10/01/2010 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LIV HARDER MILLER

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROCKBARAVALLY WIND HOLDCO LIMITED

View Document

11/08/1711 August 2017 CESSATION OF AGR WIND 15 LIMITED AS A PSC

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR ROBERTO CASTIGLIONI

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER BREIDT

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR KONRAD ASPINALL

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MURPHY / 13/03/2017

View Document

26/08/1626 August 2016 ARTICLES OF ASSOCIATION

View Document

26/08/1626 August 2016 ALTER ARTICLES 18/08/2016

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6082790001

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6082790002

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6082790003

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6082790004

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 1C KILROOT BUSINESS PARK LARNE ROAD CARRICKFERGUS COUNTY ANTRIM BT38 7PR NORTHERN IRELAND

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR OLIVER JOSEF BREIDT

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT O'CONNOR

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED KONRAD AIDAN ASPINALL

View Document

30/09/1530 September 2015 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED JASON MURPHY

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CRAIG

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE HUTT

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O TCI RENEWABLES LIMITED UNIT 2, THE OLD THRONE HOSPITAL 244 WHITEWELL ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 7EN

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR BRETT O'CONNOR

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR PETER CECIL CRAIG

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

20/07/1120 July 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