WHM 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
24/12/2424 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

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

View Document

30/09/2130 September 2021 Director's details changed for Mrs Carlyn Paton on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Alexander Paton on 2021-09-30

View Document

01/04/211 April 2021 CURREXT FROM 31/12/2021 TO 31/05/2022

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIRNHILL HOLDINGS LIMITED

View Document

25/02/2125 February 2021 CESSATION OF ALEXANDER PATON AS A PSC

View Document

25/02/2125 February 2021 CESSATION OF CARLYN PATON AS A PSC

View Document

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

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR ALEXANDER PATON

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MRS CARLYN PATON

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLYN PATON

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PATON

View Document

18/01/2118 January 2021 18/01/21 STATEMENT OF CAPITAL GBP 2

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

18/01/2118 January 2021 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

14/01/2114 January 2021 COMPANY NAME CHANGED BKF NEWCO 4 LIMITED CERTIFICATE ISSUED ON 14/01/21

View Document

21/12/2021 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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