ETHICAL POWER RENEWABLES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/08/2311 August 2023 Satisfaction of charge 072231600036 in full

View Document

13/05/2313 May 2023 Full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

04/04/224 April 2022 Satisfaction of charge 072231600030 in full

View Document

04/04/224 April 2022 Satisfaction of charge 072231600035 in full

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/01/224 January 2022 Satisfaction of charge 072231600027 in full

View Document

04/01/224 January 2022 Satisfaction of charge 072231600024 in full

View Document

04/01/224 January 2022 Satisfaction of charge 072231600029 in full

View Document

21/12/2121 December 2021 Registration of charge 072231600035, created on 2021-12-15

View Document

20/12/2120 December 2021 Satisfaction of charge 072231600031 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 072231600032 in full

View Document

24/11/2124 November 2021 Registration of charge 072231600034, created on 2021-11-16

View Document

24/11/2124 November 2021 Registration of charge 072231600033, created on 2021-11-16

View Document

23/11/2123 November 2021 Satisfaction of charge 072231600026 in part

View Document

12/11/2112 November 2021 Registration of charge 072231600032, created on 2021-11-05

View Document

11/11/2111 November 2021 Registration of charge 072231600031, created on 2021-11-05

View Document

10/11/2110 November 2021 Satisfaction of charge 072231600013 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 072231600020 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 072231600021 in full

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-10-31

View Document

01/11/211 November 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Stuart William Whiteford as a director on 2021-10-19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HEUFF

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072231600020

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072231600021

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600016

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600017

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072231600019

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600012

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072231600018

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072231600016

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072231600017

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072231600015

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600014

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072231600014

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072231600013

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072231600012

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MARK NICOLAAS HEUFF

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600007

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072231600011

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600003

View Document

20/07/1820 July 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072231600010

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072231600009

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR STUART WILLIAM WHITEFORD

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072231600008

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600006

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600004

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600005

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072231600007

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600002

View Document

11/04/1711 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072231600002

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCINTOSH

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHON JEPSON

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER MCINTOSH

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAYE

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072231600006

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072231600005

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072231600004

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072231600003

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD RUFUS KNEEN / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES KAYE / 04/10/2016

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072231600002

View Document

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072231600001

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM UNIT 6 TREVITHICK BRUNEL BUSINESS PARK ST AUSTELL CORNWALL PL25 4TJ

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR ANDREW CHARLES KAYE

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR JONATHON PETER JEPSON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANKS

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MILES LOVEGROVE

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072231600001

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM OXEN HOUSE BOSWINGER ST AUSTELL CORNWALL PL26 6LL ENGLAND

View Document

01/06/111 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 05/01/11 STATEMENT OF CAPITAL GBP 160

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MATTHEW JOHN FRANKS

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MILES ALAN LOVEGROVE

View Document

14/04/1014 April 2010 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