ORIGIN RENEWABLE ENERGY LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
THE OLD RECTORY SCHOOL LANE
STRATFORD ST MARY
SUFFOLK
CO7 6LZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 170

View Document

05/12/135 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BUXTON

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR HARRIET FERGUSON

View Document

21/03/1121 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 07/10/10 STATEMENT OF CAPITAL GBP 185

View Document

11/01/1111 January 2011 07/10/10 STATEMENT OF CAPITAL GBP 170

View Document

11/01/1111 January 2011 07/10/10 STATEMENT OF CAPITAL GBP 185

View Document

11/01/1111 January 2011 07/10/10 STATEMENT OF CAPITAL GBP 170

View Document

05/01/115 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED ADAM JAMES BUXTON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MISS HARRIET ANNABEL NEWTON FERGUSON

View Document

26/03/0926 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEBB / 04/03/2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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