FALKIRK TOD HILL WIND LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/11/2315 November 2023 Appointment of Azean Abu Samad as a director on 2023-11-06

View Document

15/11/2315 November 2023 Termination of appointment of Nur Atikah Paimin as a director on 2023-11-06

View Document

15/11/2315 November 2023 Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 2023-11-06

View Document

15/11/2315 November 2023 Appointment of Mrs Sharon Bridgland-Gough as a director on 2023-11-06

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Director's details changed for Nur Atikah Paimin on 2023-04-01

View Document

04/04/234 April 2023 Director's details changed for Shamsul Azham Bin Mohd Isa on 2023-04-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR KEITH STEPHEN GAINS

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
79 HILLWAY
HIGHGATE
LONDON
N6 6AB

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

11/06/1311 June 2013 SECRETARY APPOINTED LIZ OLDROYD

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE RUGGI

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD KASTNER

View Document

11/06/1311 June 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 15 BROOKFIELD HIGHGATE WEST HILL LONDON LONDON N6 6AS ENGLAND

View Document

09/11/129 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 SECOND FILING WITH MUD 21/10/11 FOR FORM AR01

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RON KASTNER / 08/09/2011

View Document

09/11/119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KASTNER / 21/10/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE RUGGI / 07/11/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED RONALD KASTNER

View Document

15/03/1115 March 2011

View Document

01/11/101 November 2010 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

21/10/1021 October 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