UDNY COMMUNITY WIND TURBINE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Change of details for Mr Garth Entwistle as a person with significant control on 2025-03-07

View Document

17/03/2517 March 2025 Director's details changed for Mr Garth Entwistle on 2025-03-07

View Document

17/03/2517 March 2025 Director's details changed for Mr Garth Entwistle on 2025-03-07

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

06/11/246 November 2024 Accounts for a small company made up to 2024-02-29

View Document

05/03/245 March 2024 Change of details for Mr Brian Mcdougall as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Secretary's details changed for Grant Smith Law Practice Limited on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 252 Union Street Aberdeen AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Garth Entwistle as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Matthew Neville David Kaye as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Michael George Macdonald as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr. David George Murray as a person with significant control on 2024-03-05

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

16/08/1816 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE MACDONALD / 03/03/2016

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

01/04/141 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR DAVID JOHN BELL

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

19/03/1219 March 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH ENTWISTLE / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARTH ENTWISTLE / 28/10/2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA RITCHIE

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED BRIAN MCDOUGALL

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED GARTH ENTWISTLE

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED DAVID GEORGE MURRAY

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MICHAEL GEORGE MACDONALD

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MATTHEW NEVILLE DAVID KAYE

View Document

20/02/0920 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