THRIVE RENEWABLES (BEOCHLICH) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY TRIODOS CORPORATE OFFICER LIMITED

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED TRIODOS RENEWABLES (BEOCHLICH) LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR TRIODOS CORPORATE OFFICER LIMITED

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MISS MONIKA LIDIA PAPLACZYK

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CLAYTON / 28/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CLAYTON / 31/12/2012

View Document

10/01/1310 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 31/12/2012

View Document

10/01/1310 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 31/12/2012

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS KATRINA LORRAINE CROSS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HIRD

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/0 TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

05/03/125 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012

View Document

05/03/125 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 27/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O C/O TRIODOS BANK TRIODOS BANK DEANERY ROAD BRISTOL GLOUCESTERSHIRE BS1 5AS ENGLAND

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY TRIODOS INVESTMENTS LIMITED

View Document

09/06/119 June 2011 CORPORATE DIRECTOR APPOINTED TRIODOS CORPORATE OFFICER LIMITED

View Document

09/06/119 June 2011 CORPORATE SECRETARY APPOINTED TRIODOS CORPORATE OFFICER LIMITED

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR TRIODOS INVESTMENTS LTD

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR JAMES CARMINE ANTONY VACCARO

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR DANIEL ROBERT HIRD

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS INVESTMENTS LTD / 30/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS INVESTMENTS LIMITED / 30/05/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED TRIODOS INVESTMENTS LIMITED

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR MATTHEW CLAYTON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW ROBINSON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW ROBINSON

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/084 January 2008 ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 COMPANY NAME CHANGED THE WIND FUND (BEOCHLICH) LIMITE D CERTIFICATE ISSUED ON 09/10/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 AUDITOR'S RESIGNATION

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 £ NC 100/500000 20/01

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 20/01/98

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/98

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 103 TEMPLE STREET BRISTOL BS99 7UD

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED THE WIND FUND (MYNYDD GORDDU) LI MITED CERTIFICATE ISSUED ON 23/12/97

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED WANSCO 348 LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

30/05/9730 May 1997 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