NUNKEELING RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mr Chris Andrew Arnott on 2022-11-17

View Document

15/09/2515 September 2025 NewChange of details for Mr Christopher Andrew Arnott as a person with significant control on 2022-11-17

View Document

07/01/257 January 2025 Director's details changed for Mr Chris Andrew Arnott on 2024-12-02

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/11/2316 November 2023 Registered office address changed from C/O Smailes Goldie Turner Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Hall Garth Manor Farm Nunkeeling Driffield East Yorkshire YO25 8EH on 2023-11-16

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

09/10/189 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078683710002

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078683710001

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O DAVID TURNER & CO STUDIO 701 17 PRINCESS STREET HULL HU2 8BJ UNITED KINGDOM

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM CHURCH FARM ELMDON SAFFRON WALDEN ESSEX CB11 4LT ENGLAND

View Document

19/03/1319 March 2013 CURREXT FROM 31/12/2012 TO 05/04/2013

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/12/112 December 2011 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