CRT RENEWABLE ENERGY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

01/08/241 August 2024 Appointment of Mr Andrew Lock as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Gary Edward Ellis as a director on 2024-07-31

View Document

27/03/2427 March 2024 Appointment of Dr Jonathan Francis Miles as a director on 2024-03-20

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Dawn Davies as a director on 2023-09-04

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

27/09/2127 September 2021 Appointment of Mr Gary Edward Ellis as a director on 2021-09-21

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WINGFIELD

View Document

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DYSON / 21/12/2012

View Document

24/12/1224 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DYSON / 21/12/2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
SILKSTONE HOUSE PIONEER CLOSE MANVERS WAY
WATH UPON DEARNE
ROTHERHAM
SOUTH YORKSHIRE
S63 7JZ

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS DAWN DAVIES

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR ROGER ANTHONY OWEN

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY GARY ELLIS

View Document

26/06/1226 June 2012 SECRETARY APPOINTED LOUISE DYSON

View Document

14/05/1214 May 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

04/01/124 January 2012 DIRECTOR APPOINTED GRAHAM WINGFIELD

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW UPRICHARD

View Document

04/01/124 January 2012 SECRETARY APPOINTED GARY ELLIS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED LOUISE DYSON

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL UNITED KINGDOM

View Document

04/01/124 January 2012 DIRECTOR APPOINTED NICOLAS WILSON

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information