EWEBRAE WIND POWER LTD

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from Black Knoll House Rhinefield Road SO42 7QE SO42 7QE United Kingdom to Black Knoll House Rhinefield Road Brockenhurst Hampshire SO42 7QE on 2025-03-06

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-09-30

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

17/10/2217 October 2022 Notification of Sally Ann Marshall as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mrs Sally Ann Marshall as a director on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Graeme Calder Walker Marshall as a person with significant control on 2022-10-17

View Document

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

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 CURREXT FROM 30/06/2018 TO 30/09/2018

View Document

04/12/174 December 2017 COMPANY NAME CHANGED FUNDINGRIGHT LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

01/12/171 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME CALDER WALKER MARSHALL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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