WEETON 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
27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/10/224 October 2022 Satisfaction of charge 092315740003 in full

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

15/09/2215 September 2022 Cessation of Sedgwick Wind 3 Limited as a person with significant control on 2022-09-08

View Document

15/09/2215 September 2022 Notification of Sedgwick Renewable Energy Limited as a person with significant control on 2022-09-08

View Document

13/09/2213 September 2022 Registration of charge 092315740004, created on 2022-09-09

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

11/08/2011 August 2020 31/12/19 AUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 AUDITED ABRIDGED

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 07/06/2019

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092315740001

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092315740002

View Document

03/01/193 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 ARTICLES OF ASSOCIATION

View Document

17/12/1817 December 2018 ALTER ARTICLES 21/11/2018

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092315740003

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKLE

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM WEST FARM SUNK ISLAND OTTRINGHAM EAST YORKSHIRE HU12 0AP

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR RICHARD JAMES COOK

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEDGWICK WIND 3 LIMITED

View Document

30/11/1830 November 2018 CESSATION OF RICHARD JAMES BUCKLE AS A PSC

View Document

30/11/1830 November 2018 CESSATION OF ROBERT PAUL BUCKLE AS A PSC

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKLE

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

04/09/174 September 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL BUCKLE / 30/08/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092315740002

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092315740001

View Document

17/11/1417 November 2014 ADOPT ARTICLES 05/11/2014

View Document

17/11/1417 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 4.00

View Document

23/09/1423 September 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