Total Documents | 165 |
---|
Total Pages | 1,081 |
---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates |
---|---|
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 |
24 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 |
24 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates |
28 October 2019 | Cessation of Ecotricity Group Limited as a person with significant control on 18 October 2016 |
28 October 2019 | Notification of Next Generation Wind Holdings Limited as a person with significant control on 6 April 2016 |
28 October 2019 | Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP |
28 October 2019 | Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP |
3 May 2019 | Termination of appointment of Thomas Cowling as a secretary on 3 May 2019 |
18 January 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 |
18 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 |
18 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 |
10 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates |
25 September 2018 | Director's details changed for Mr Asif Rehmanwala on 25 September 2018 |
25 September 2018 | Director's details changed for Mr Dale Vince on 25 September 2018 |
20 March 2018 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Lion House Rowcroft Stroud GL5 3BY on 20 March 2018 |
6 March 2018 | Termination of appointment of Philip Catherall as a secretary on 6 March 2018 |
6 March 2018 | Appointment of Mr Thomas Cowling as a secretary on 6 March 2018 |
4 December 2017 | Confirmation statement made on 17 October 2017 with no updates |
4 December 2017 | Confirmation statement made on 17 October 2017 with no updates |
31 October 2017 | Full accounts made up to 30 April 2017 |
31 October 2017 | Full accounts made up to 30 April 2017 |
24 February 2017 | Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017 |
24 February 2017 | Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017 |
10 February 2017 | Full accounts made up to 30 April 2016 |
10 February 2017 | Full accounts made up to 30 April 2016 |
1 February 2017 | Director's details changed for Mr Asif Rehmanwala on 23 January 2017 |
1 February 2017 | Director's details changed for Mr Asif Rehmanwala on 23 January 2017 |
23 January 2017 | Appointment of Mr Asif Rehmanwala as a director on 23 January 2017 |
23 January 2017 | Appointment of Mr Asif Rehmanwala as a director on 23 January 2017 |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates |
1 June 2016 | Secretary's details changed for Mr Philip Catherall on 7 April 2016 |
1 June 2016 | Secretary's details changed for Mr Philip Catherall on 7 April 2016 |
24 March 2016 | Registration of charge 038605840006, created on 23 March 2016 |
24 March 2016 | Registration of charge 038605840006, created on 23 March 2016 |
10 February 2016 | Full accounts made up to 30 April 2015 |
10 February 2016 | Full accounts made up to 30 April 2015 |
8 February 2016 | Satisfaction of charge 3 in full |
8 February 2016 | Satisfaction of charge 2 in full |
8 February 2016 | Satisfaction of charge 2 in full |
8 February 2016 | Satisfaction of charge 4 in full |
8 February 2016 | Satisfaction of charge 1 in full |
8 February 2016 | Satisfaction of charge 4 in full |
8 February 2016 | Satisfaction of charge 1 in full |
8 February 2016 | Satisfaction of charge 3 in full |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
26 March 2015 | Registration of charge 038605840005, created on 25 March 2015 |
26 March 2015 | Registration of charge 038605840005, created on 25 March 2015 |
11 February 2015 | Full accounts made up to 30 April 2014 |
11 February 2015 | Full accounts made up to 30 April 2014 |
27 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 April 2014 | Appointment of Mr Paul David Wheatcroft as a director |
10 April 2014 | Appointment of Mr Paul David Wheatcroft as a director |
16 December 2013 | Full accounts made up to 30 April 2013 |
16 December 2013 | Full accounts made up to 30 April 2013 |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
30 October 2012 | Full accounts made up to 30 April 2012 |
30 October 2012 | Full accounts made up to 30 April 2012 |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders |
25 October 2011 | Full accounts made up to 30 April 2011 |
25 October 2011 | Full accounts made up to 30 April 2011 |
29 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders |
29 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders |
11 November 2010 | Full accounts made up to 30 April 2010 |
11 November 2010 | Full accounts made up to 30 April 2010 |
16 December 2009 | Accounts for a small company made up to 30 April 2009 |
16 December 2009 | Accounts for a small company made up to 30 April 2009 |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders |
14 October 2009 | Director's details changed for Dale Vince on 14 October 2009 |
14 October 2009 | Director's details changed for Dale Vince on 14 October 2009 |
14 November 2008 | Return made up to 18/10/08; full list of members |
14 November 2008 | Return made up to 18/10/08; full list of members |
4 November 2008 | Accounts for a small company made up to 30 April 2008 |
4 November 2008 | Accounts for a small company made up to 30 April 2008 |
22 November 2007 | Return made up to 18/10/07; full list of members |
22 November 2007 | Return made up to 18/10/07; full list of members |
12 October 2007 | Accounts for a small company made up to 30 April 2007 |
12 October 2007 | Accounts for a small company made up to 30 April 2007 |
23 November 2006 | Return made up to 18/10/06; full list of members
|
23 November 2006 | Return made up to 18/10/06; full list of members
|
31 October 2006 | Director's particulars changed |
31 October 2006 | Director's particulars changed |
27 October 2006 | Particulars of mortgage/charge |
27 October 2006 | Particulars of mortgage/charge |
12 September 2006 | Accounts for a small company made up to 30 April 2006 |
12 September 2006 | Accounts for a small company made up to 30 April 2006 |
10 January 2006 | Accounts for a small company made up to 30 April 2005 |
10 January 2006 | Accounts for a small company made up to 30 April 2005 |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
14 November 2005 | Return made up to 18/10/05; full list of members |
14 November 2005 | Return made up to 18/10/05; full list of members |
18 January 2005 | Accounts for a small company made up to 30 April 2004 |
18 January 2005 | Accounts for a small company made up to 30 April 2004 |
10 December 2004 | Registered office changed on 10/12/04 from: axiom house station road stroud gloucestershire GL5 3AP |
10 December 2004 | Registered office changed on 10/12/04 from: axiom house station road stroud gloucestershire GL5 3AP |
25 November 2004 | Particulars of mortgage/charge |
25 November 2004 | Particulars of mortgage/charge |
25 November 2004 | Particulars of mortgage/charge |
25 November 2004 | Particulars of mortgage/charge |
25 November 2004 | Particulars of mortgage/charge |
25 November 2004 | Particulars of mortgage/charge |
22 October 2004 | Return made up to 18/10/04; full list of members |
22 October 2004 | Return made up to 18/10/04; full list of members |
21 November 2003 | New secretary appointed |
21 November 2003 | Secretary resigned |
21 November 2003 | Secretary resigned |
21 November 2003 | New secretary appointed |
6 November 2003 | Return made up to 18/10/03; full list of members |
6 November 2003 | Return made up to 18/10/03; full list of members |
16 June 2003 | Accounts for a dormant company made up to 30 April 2003 |
16 June 2003 | Accounts for a dormant company made up to 30 April 2003 |
1 April 2003 | Company name changed lowick common wind park LIMITED\certificate issued on 01/04/03 |
1 April 2003 | Company name changed lowick common wind park LIMITED\certificate issued on 01/04/03 |
16 December 2002 | Director's particulars changed |
16 December 2002 | Director's particulars changed |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 |
27 October 2002 | Return made up to 18/10/02; full list of members |
27 October 2002 | Return made up to 18/10/02; full list of members |
28 August 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 |
28 August 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 |
6 February 2002 | Accounts for a dormant company made up to 31 October 2001 |
6 February 2002 | Accounts for a dormant company made up to 31 October 2001 |
11 December 2001 | Director resigned |
11 December 2001 | Director resigned |
26 October 2001 | Return made up to 18/10/01; full list of members |
26 October 2001 | Return made up to 18/10/01; full list of members |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 |
1 November 2000 | Return made up to 18/10/00; full list of members |
1 November 2000 | Return made up to 18/10/00; full list of members |
5 September 2000 | New secretary appointed |
5 September 2000 | Secretary resigned |
5 September 2000 | New secretary appointed |
5 September 2000 | Secretary resigned |
1 June 2000 | New secretary appointed |
1 June 2000 | New secretary appointed |
8 May 2000 | Secretary resigned |
8 May 2000 | Secretary resigned |
27 October 1999 | Secretary resigned |
27 October 1999 | Director resigned |
27 October 1999 | New secretary appointed;new director appointed |
27 October 1999 | New director appointed |
27 October 1999 | New director appointed |
27 October 1999 | Ad 20/10/99--------- £ si 100@1=100 £ ic 2/102 |
27 October 1999 | New secretary appointed;new director appointed |
27 October 1999 | Director resigned |
27 October 1999 | Secretary resigned |
27 October 1999 | Ad 20/10/99--------- £ si 100@1=100 £ ic 2/102 |
18 October 1999 | Incorporation |
18 October 1999 | Incorporation |