CWM CLOCH HYDRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

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

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088259050001

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

09/01/179 January 2017 07/11/16 STATEMENT OF CAPITAL GBP 130000.00

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED JOHN MASTERMAN HARDY

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HARVEY EDWARDS / 01/12/2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED JOHN MASTERMAN HARDY

View Document

24/11/1624 November 2016 ADOPT ARTICLES 07/11/2016

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088259050001

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED AFON HYDRO LIMITED CERTIFICATE ISSUED ON 27/06/16

View Document

27/06/1627 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM PANT IDDA Y NENTYDD RHYD-Y-FOEL ABERGELE CLWYD LL22 8EE WALES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON WILLIAM HARVEY EDWARDS

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

07/03/167 March 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM OFFICE 17 THE RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE

View Document

26/01/1526 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED N W H P CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

14/11/1414 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1414 November 2014 CHANGE OF NAME 06/11/2014

View Document

24/10/1424 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED DOLGOCH HYDRO LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

24/12/1324 December 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