WHARFEDALE HYDRO POWER 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 Notification of Derwent Hydro Holdings Limited as a person with significant control on 2024-10-24

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Change of details for Dr Anthony Robert Middleton as a person with significant control on 2023-12-06

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Patricia Anne Middleton as a director on 2022-02-01

View Document

10/02/2210 February 2022 Appointment of Mr Oliver Charles Middleton as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Jonathan Needle as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Jill Mary Needle as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Simon Jon Needle as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Dean Joseph Needle as a director on 2022-02-01

View Document

13/12/2113 December 2021 Director's details changed for Ms Suzanne Jeanette Roger-Lund on 2021-12-01

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LUKE NEEDLE / 10/05/2018

View Document

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

View Accounts

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS SUZANNE JEANETTE ROGER-LUND

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR JAMIE LUKE NEEDLE

View Document

10/12/1510 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARD

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE NEEDLE

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

16/09/1116 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/105 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 07/04/10 STATEMENT OF CAPITAL GBP 48000

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS PATRICIA ANNE MIDDLETON

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR JAMIE LUKE NEEDLE

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES BARD

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR JONATHAN NEEDLE

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS JILL MARY NEEDLE

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ALTER MEM AND ARTS 10/09/2008

View Document

17/09/0817 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0810 September 2008 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