WHM RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
30/09/2130 September 2021 | Registered office address changed from Cairnhill Farm Old Dailly Girvan South Ayrshire KA26 9RE Scotland to Penkill Farm , Girvan KA26 9TQ on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mrs Carlyn Paton on 2021-09-30 |
30/09/2130 September 2021 | Director's details changed for Mr Alexander Paton on 2021-09-30 |
01/04/211 April 2021 | CURREXT FROM 31/12/2021 TO 31/05/2022 |
26/02/2126 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIRNHILL HOLDINGS LIMITED |
25/02/2125 February 2021 | CESSATION OF ALEXANDER PATON AS A PSC |
25/02/2125 February 2021 | CESSATION OF CARLYN PATON AS A PSC |
22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM C/O BKF 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG UNITED KINGDOM |
18/01/2118 January 2021 | DIRECTOR APPOINTED MR ALEXANDER PATON |
18/01/2118 January 2021 | DIRECTOR APPOINTED MRS CARLYN PATON |
18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLYN PATON |
18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PATON |
18/01/2118 January 2021 | 18/01/21 STATEMENT OF CAPITAL GBP 2 |
18/01/2118 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE |
18/01/2118 January 2021 | CESSATION OF DAVID WILLIAM DEANE AS A PSC |
14/01/2114 January 2021 | COMPANY NAME CHANGED BKF NEWCO 4 LIMITED CERTIFICATE ISSUED ON 14/01/21 |
21/12/2021 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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