BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

10/07/2510 July 2025 New

View Document

15/05/2515 May 2025

View Document

08/05/258 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08

View Document

07/04/257 April 2025 Registered office address changed from C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

18/03/2518 March 2025 Appointment of Mr. Thomas Fabritius as a director on 2025-03-12

View Document

17/03/2517 March 2025 Termination of appointment of Francois Julien Hiernard as a director on 2025-03-11

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/03/2511 March 2025

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

16/11/2316 November 2023

View Document

27/10/2327 October 2023

View Document

15/05/2315 May 2023 Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN United Kingdom to C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ on 2023-05-15

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

15/02/2315 February 2023 Appointment of Suresh Pullat Bhaskar as a director on 2023-02-14

View Document

15/02/2315 February 2023 Termination of appointment of Jeremy Montague Hughes as a director on 2023-02-13

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Tze Hoong Siow as a director on 2021-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23

View Document

01/07/211 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

12/06/2112 June 2021

View Document

12/06/2112 June 2021

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 AUDIT EXEMPTION SUBSIDIARY

View Document

17/10/1717 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

05/10/165 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM MYNYDD AWEL MAES GWERN MOLD BUSINESS PARK MOLD CH7 1XN

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FOREMAN / 04/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON GARNER / 04/02/2016

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER

View Document

06/10/156 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

01/10/151 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

01/10/151 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL TATE / 03/02/2015

View Document

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON GARNER / 03/02/2015

View Document

12/01/1512 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 15/10/14 STATEMENT OF CAPITAL GBP 102

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED ANDREW WILSON GARNER

View Document

28/04/1428 April 2014 SECRETARY APPOINTED HILLARY BERGER

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR CARL FOREMAN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY PAULA JEWSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON

View Document

13/02/1413 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MISS SARAH LOUISE SMITH

View Document

05/04/125 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

27/01/1227 January 2012 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