CAMBRIAN WIND ENERGY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15

View Document

04/06/254 June 2025 NewTermination of appointment of Patrick Paul Adam as a director on 2025-05-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Register inspection address has been changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/09/236 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

17/03/2317 March 2023 Registration of charge 033434830005, created on 2023-03-14

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

20/02/2320 February 2023 Termination of appointment of Michael Anthony Nagle as a director on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Sneha Sinha as a director on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Louis Denis Patrick Houbert as a director on 2023-02-13

View Document

17/01/2317 January 2023 Termination of appointment of Mark Joseph Scarsella as a director on 2023-01-11

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 2 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 3 in full

View Document

04/01/234 January 2023 Cessation of Fruk Holdings No 1 Limited as a person with significant control on 2022-12-22

View Document

04/01/234 January 2023 Notification of a person with significant control statement

View Document

23/12/2223 December 2022 Satisfaction of charge 033434830004 in full

View Document

12/10/2212 October 2022 Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2022-10-12

View Document

08/04/228 April 2022 Register inspection address has been changed to Tlt Llp 1 Redcliff Street Bristol BS1 6TP

View Document

01/04/221 April 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

30/12/2130 December 2021 Termination of appointment of Soren Toftgaard as a director on 2021-12-22

View Document

30/12/2130 December 2021 Termination of appointment of Zineb Sebti as a director on 2021-12-22

View Document

30/12/2130 December 2021 Termination of appointment of Florian Kuster as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Michael Anthony Nagle as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Ms Sneha Sinha as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Louis Denis Patrick Houbert as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Mark Joseph Scarsella as a director on 2021-12-22

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED CHRISTIAN OKHOLM

View Document

02/12/192 December 2019 DIRECTOR APPOINTED FLORIAN KUSTER

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 10/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PAUL ADAM / 30/09/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / FRUK HOLDINGS NO 1 LIMITED / 09/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 7-10 BEAUMONT MEWS LONDON W1G 6EB

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SKALL JOENSEN

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PATRICK PAUL ADAM

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR DAVID SKALL JOENSEN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOREN TOFTGAARD / 01/02/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/04/162 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033434830004

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIDE SALA

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE GENTILUCCI / 20/06/2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MASSIMO FERRARI

View Document

12/04/1512 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE VITTORIO SALA / 01/05/2014

View Document

08/04/148 April 2014 SECOND FILING FOR FORM AP01

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED SOREN TOFTGAARD

View Document

04/03/144 March 2014 ARTICLES OF ASSOCIATION

View Document

04/03/144 March 2014 ALTER ARTICLES 27/02/2014

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ROBERT REED

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR MASSIMO FERRARI

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ADOPT ARTICLES 13/03/2012

View Document

08/12/118 December 2011 DIRECTOR APPOINTED GIORGIO BOTTA

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 109 BAKER STREET LONDON W1U 6RP

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 S366A DISP HOLDING AGM 21/02/05

View Document

02/03/052 March 2005 AUDITOR'S RESIGNATION

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 200 ALDERSGATE LONDON EC1A 4JJ

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: THE LONG BARN WAEN FARM NERCWYS MOLD FLINTSHIRE CH7 4ED

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

24/05/9824 May 1998 AMENDING 882R AD 3/4/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 ADOPT MEM AND ARTS 03/04/98

View Document

27/04/9827 April 1998 £ NC 1000/100 03/04/98

View Document

27/04/9827 April 1998 VARYING SHARE RIGHTS AND NAMES 03/04/98

View Document

27/04/9827 April 1998 CONVE 03/04/98

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 82-86 DEANSGATE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 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