THRIVE RENEWABLES (NESS POINT) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registration of charge 050714870005, created on 2025-05-02

View Document

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

View Document

27/09/2427 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

03/01/243 January 2024 Registration of charge 050714870004, created on 2023-12-28

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

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 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

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

05/09/175 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

16/09/1616 September 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

24/03/1624 March 2016 COMPANY NAME CHANGED TRIODOS RENEWABLES (NESS POINT) LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

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

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY 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

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

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 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 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

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

04/10/124 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

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/O 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/OTRIODOS 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 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

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLAYTON / 08/04/2010

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS INVESTMENTS LTD / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

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

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR MATTHEW CLAYTON

View Document

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

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0818 January 2008 ARTICLES OF ASSOCIATION

View Document

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

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0610 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/069 October 2006 COMPANY NAME CHANGED NESS POINT LIMITED CERTIFICATE ISSUED ON 09/10/06

View Document

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

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: BRUNEL HOUSE, 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN

View Document

03/04/063 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: HAMILTON HOUSE BATTERY GREEN ROAD LOWESTOFT NR32 1DE

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 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