WENTLOOGE FARMERS' SOLAR SCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DARYL BRINDLE / 28/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 152

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086365720003

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086365720002

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ANTHONY DARYL BRINDLE

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 ADOPT ARTICLES 18/10/2017

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086365720001

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/09/174 September 2017 COMPANY NAME CHANGED AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED CERTIFICATE ISSUED ON 04/09/17

View Document

01/09/171 September 2017 SECRETARY APPOINTED MRS ELIZABETH VYVYAN-ROBINSON

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIROM COURTENAY VYVYAN-ROBINSON / 06/07/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIROM COURTENAY VYVYAN-ROBINSON / 06/07/2015

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM MANOR OFFICES CHELVEY ROAD BACKWELL N SOMERSET BS48 3BD

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED CERTIFICATE ISSUED ON 25/03/15

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED GREENFIELDS (E) LIMITED CERTIFICATE ISSUED ON 24/03/15

View Document

23/03/1523 March 2015 PREVEXT FROM 31/08/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/08/146 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/135 August 2013 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