RENEWABLES DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049341930002

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049341930003

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/02/1814 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

07/09/177 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HANNAH

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER

View Document

28/04/1728 April 2017 SECRETARY APPOINTED EUAN PORTER CAMERON

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 7 HILL STREET BRISTOL BS1 5PU

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049341930003

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PORTER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR EVA GROMADZKI

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALDER

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049341930002

View Document

23/10/1223 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES KARKI

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED EVA ANNA JADWIGA GROMADZKI

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MR ALEXANDER JAMES ST JOHN HANNAH

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON

View Document

04/11/114 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED WIND DIRECT LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARKER / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN PORTER / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR ALDER / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JUDITH KARKI / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PORTER CAMERON / 04/01/2011

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 SECTION 175 13/01/2010

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED FRANCES JUDITH KARKI

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR RICHARD BARKER

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN PORTER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR ALDER / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MORRIS / 11/11/2009

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR MALCOLM STUART THOMSON

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY FRANCES KARKI

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS; AMEND

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: SUNNY HEIGHTS TOBACCONIST ROAD MINCHINHAMPTON GLOUCESTERSHIRE GL6 9JJ

View Document

31/10/0431 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED FIRST PERFORMANCE LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

16/10/0316 October 2003 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