THIRD WIND 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
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/08/2426 August 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Director's details changed for Mr Joseph David Winton on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Joseph David Winton as a person with significant control on 2023-09-01

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-03 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Sub-division of shares on 2021-07-06

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

30/12/2030 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD COLES / 20/10/2018

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD COLES / 20/10/2018

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

09/08/189 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/01/188 January 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

13/09/1713 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/05/1628 May 2016 REGISTERED OFFICE CHANGED ON 28/05/2016 FROM UNIT 11 ST AUSTELL BUSINESS PARK CARCLAZE ST AUSTELL CORNWALL PL25 4FD

View Document

26/05/1626 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JOHN PAUL / 10/03/2015

View Document

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD COLES / 10/03/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID WINTON / 10/03/2015

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM MAXET HOUSE 28 BALDWIN STREET BRISTOL AVON BS1 1NG ENGLAND

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1426 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 303

View Document

04/04/144 April 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