RWE RENEWABLES UK ONSHORE WIND LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Alex Ian Murkin on 2025-03-03

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

24/06/2424 June 2024 Appointment of Mr Timothy Roy Hillsdon as a director on 2024-05-24

View Document

21/05/2421 May 2024 Appointment of Katja Loncaric as a secretary on 2024-05-01

View Document

21/05/2421 May 2024 Termination of appointment of Penelope Anne Sainsbury as a secretary on 2024-05-01

View Document

30/04/2430 April 2024 Appointment of Mr Timothy David James as a director on 2024-03-23

View Document

30/04/2430 April 2024 Termination of appointment of Nia Ann Griffiths as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Jonathan Mark Henderson as a director on 2024-03-22

View Document

15/01/2415 January 2024 Director's details changed for Mrs Nia Ann Griffiths on 2024-01-12

View Document

01/11/231 November 2023 Registration of charge 037584070001, created on 2023-10-28

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Mrs Nia Ann Griffiths as a director on 2023-10-01

View Document

04/10/234 October 2023 Termination of appointment of Adam Charles Greenslade as a director on 2023-10-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB

View Document

16/03/2316 March 2023 Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 2023-03-01

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Benjamin James Freeman as a director on 2022-04-30

View Document

10/05/2210 May 2022 Appointment of Mr Alex Ian Murkin as a director on 2022-05-01

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of company's objects

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MRS PENELOPE ANNE SAINSBURY

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MS TANYA ELEN DAVIES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN

View Document

16/07/2016 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/2016 July 2020 ADOPT ARTICLES 22/06/2020

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 22/06/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND FLAIG

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BELL

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM GREENWOOD HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8TT UNITED KINGDOM

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / E.ON CLIMATE & RENEWABLES UK LIMITED / 19/11/2019

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/12/19

View Document

01/11/191 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1931 October 2019 SAIL ADDRESS CREATED

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED ADAM CHARLES GREENSLADE

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHAW

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 DIRECTOR APPOINTED ROLAND SVEN WALTER FLAIG

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED TIMOTHY JAMES BELL

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MULVIHILL

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN SHAW / 01/01/2014

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR IAN PHILIP JOHNSON

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL MULVIHILL

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVEN SHAW / 01/02/2010

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/11/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVEN SHAW / 05/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 COMPANY NAME CHANGED E.ON UK RENEWABLES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 COMPANY NAME CHANGED POWERGEN RENEWABLES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 S366A DISP HOLDING AGM 03/12/99

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

18/06/9918 June 1999 ADOPT MEM AND ARTS 04/06/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 ALTER MEM AND ARTS 25/05/99

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED INGLEBY (1186) LIMITED CERTIFICATE ISSUED ON 25/05/99

View Document

23/04/9923 April 1999 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