MOELFRE 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
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

29/05/2529 May 2025 Termination of appointment of Christopher David Cooke as a director on 2024-08-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mrs Sandra Jane Metcalfe on 2024-05-21

View Document

30/05/2430 May 2024 Director's details changed for Mr Simon Metcalfe on 2024-05-21

View Document

30/05/2430 May 2024 Change of details for Mrs Sandra Jane Metcalfe as a person with significant control on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Director's details changed for Mr Christopher David Cooke on 2023-05-21

View Document

08/06/238 June 2023 Change of details for Mrs Sandra Jane Metcalfe as a person with significant control on 2023-05-21

View Document

08/06/238 June 2023 Director's details changed for Mrs Sandra Jane Metcalfe on 2023-05-21

View Document

08/06/238 June 2023 Director's details changed for Mr Simon Metcalfe on 2023-05-21

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JANE METCALFE

View Document

05/09/185 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID COOKE

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

11/05/1811 May 2018 CESSATION OF JONATHAN ANDREW COOKE AS A PSC

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR SIMON METCALFE

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR DAVID ROWE COOKE

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MRS SANDRA JANE METCALFE

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091954620001

View Document

30/08/1430 August 2014 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