EWEBRAE WIND POWER LTD
Company Documents
Date | Description |
---|---|
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 |
14/11/2414 November 2024 | Micro company accounts made up to 2024-09-30 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-09-30 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-09-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
17/10/2217 October 2022 | Notification of Sally Ann Marshall as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Statement of capital following an allotment of shares on 2022-10-17 |
17/10/2217 October 2022 | Appointment of Mrs Sally Ann Marshall as a director on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr Graeme Calder Walker Marshall as a person with significant control on 2022-10-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
26/03/1826 March 2018 | CURREXT FROM 30/06/2018 TO 30/09/2018 |
04/12/174 December 2017 | COMPANY NAME CHANGED FUNDINGRIGHT LIMITED CERTIFICATE ISSUED ON 04/12/17 |
01/12/171 December 2017 | 30/11/17 STATEMENT OF CAPITAL GBP 1000 |
14/09/1714 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME CALDER WALKER MARSHALL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1629 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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