HIRFYNYDD WIND FARM LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 SECOND FILING FOR FORM AP01

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MICHAEL PELHAM MORRIS OLIVE

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MICHAEL JOHN DIX

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
THIRD FLOOR, BEWLAY HOUSE 2 SWALLOW PLACE
LONDON
W1B 2AE
ENGLAND

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PZ

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

18/06/1318 June 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