WHIRLWIND RENEWABLES LLP

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2221 November 2022 Application to strike the limited liability partnership off the register

View Document

03/03/223 March 2022 Registered office address changed from Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 2022-03-03

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

26/10/2126 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

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

13/02/2013 February 2020 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

07/02/207 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 01/01/2020

View Document

07/02/207 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JACOB WILLIAM HARFORD SURMAN / 01/01/2020

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/10/198 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 15/08/2019

View Document

05/02/195 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 05/02/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/09/1821 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS SAMUEL PASCOE SURMAN / 01/08/2018

View Document

07/02/187 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 07/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH UNITED KINGDOM

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

25/10/1625 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O BHP FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS LS16 6QY

View Document

11/02/1611 February 2016 ANNUAL RETURN MADE UP TO 23/01/16

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 ANNUAL RETURN MADE UP TO 23/01/15

View Document

23/02/1523 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHIRLWIND RENEWABLES DEVELOPMENTS LIMITED / 23/02/2015

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O BHP ST MICHAELS MEWS 18-22 ST MICHAELS ROAD LEEDS WEST YORKSHIRE LS6 3AW

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 23/01/14

View Document

29/01/1429 January 2014 CORPORATE LLP MEMBER APPOINTED WHIRLWIND RENEWABLES DEVELOPMENTS LIMITED

View Document

23/01/1323 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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