CLOGAU RENEWABLE ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Cessation of Derwent Hydroelectric Power Limited as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Notification of Derwent Hydro Holdings Limited as a person with significant control on 2024-10-24

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

15/06/2315 June 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

15/06/2315 June 2023 Appointment of Dr Jamie Luke Needle as a director on 2023-06-14

View Document

15/06/2315 June 2023 Termination of appointment of William Sherbrooke Roberts as a director on 2023-06-14

View Document

15/06/2315 June 2023 Termination of appointment of Benjamin Sherbrooke Roberts as a director on 2023-06-14

View Document

15/06/2315 June 2023 Termination of appointment of Daniel Evans as a director on 2023-06-14

View Document

15/06/2315 June 2023 Appointment of Dean Joseph Needle as a director on 2023-06-14

View Document

15/06/2315 June 2023 Appointment of Simon Jon Needle as a director on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Derwent Hydroelectric Power Limited as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Ian Geoffrey Macdonald as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Clogau Gold of Wales Ltd as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 5 Kinmel Park Abergele Road, Bodelwyddan Rhyl Clwyd LL18 5TX to Sir Richard Arkwright's Masson Mills 41 Derby Road Matlock Bath Derbyshire DE4 3PY on 2023-06-14

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-09-30

View Document

11/10/2211 October 2022 Director's details changed for Mr Benjamin Sherbrooke Roberts on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Appointment of Mr Benjamin Sherbrooke Roberts as a director on 2021-07-01

View Document

10/08/2110 August 2021 Appointment of Mr Daniel Evans as a director on 2021-07-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED SHERBROOKE SECURITIES LIMITED CERTIFICATE ISSUED ON 17/06/13

View Document

17/06/1317 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/06/119 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SHERBROOKE ROBERTS / 19/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MACDONALD / 19/05/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 29/04/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 18 WYNNSTAY ROAD COLWYN BAY CLWYD LL29 8NB

View Document

07/08/987 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 AUDITOR'S RESIGNATION

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

13/07/9013 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

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