WIND POWER 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 |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
02/05/242 May 2024 | Director's details changed for Mrs Gina Louise Hilton on 2024-05-02 |
30/04/2430 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/04/2424 April 2024 | Director's details changed for Mr Andrew George Hilton on 2024-04-24 |
24/04/2424 April 2024 | Change of details for Mr Andrew George Hilton as a person with significant control on 2024-04-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/203 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/06/162 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HILTON / 09/11/2015 |
10/11/1510 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS GINA LOUISE HILTON / 09/11/2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HILTON / 01/05/2015 |
21/05/1521 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS GINA LOUISE HILTON / 01/05/2015 |
21/05/1521 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
21/05/1521 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA LOUISE HILTON / 10/03/2015 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HILTON / 10/03/2015 |
11/03/1511 March 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE WARD |
24/07/1324 July 2013 | SECOND FILING WITH MUD 04/05/13 FOR FORM AR01 |
22/05/1322 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | DIRECTOR APPOINTED MRS ANNETTE WARD |
04/09/124 September 2012 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM, PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD, UNITED KINGDOM |
13/08/1213 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY TURNER |
27/07/1227 July 2012 | SECTION 182 & 177 PROPOSED TRANSACTION OR ARRANGEMENT 11/07/2012 |
27/07/1227 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/06/1219 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/05/1230 May 2012 | 24/08/10 STATEMENT OF CAPITAL GBP 555 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM, C/O PAUL DONNO & CO LIMITED, UNIT 2 CLOCKHOUSE FARM ESTATE, CAVENDISH LANE, GLEMSFORD,, SUDBURY, SUFFOLK, CO10 7PZ |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ |
09/06/119 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | RE SUBDIVISION 21/08/2009 |
25/08/0925 August 2009 | DIRECTOR APPOINTED MR STEPHEN JOHN READ |
25/08/0925 August 2009 | DIRECTOR APPOINTED MR ASHLEY JOHN NICHOLAS TURNER |
18/05/0918 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | NC INC ALREADY ADJUSTED 27/11/08 |
09/03/099 March 2009 | GBP NC 100000/101000 27/11/2008 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/08/0816 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/06/085 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0816 January 2008 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/06/0715 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | COMPANY NAME CHANGED HILTON OFFSHORE & MARINE LIMITED CERTIFICATE ISSUED ON 30/05/07 |
26/06/0626 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | SECRETARY RESIGNED |
26/06/0626 June 2006 | DIRECTOR RESIGNED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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