Download leads from Nexok and grow your business. Find out more

Bambers Wind Park Limited

Documents

Total Documents165
Total Pages1,081

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19
9 March 2020Audit exemption subsidiary accounts made up to 30 April 2019
24 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19
24 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19
30 October 2019Confirmation statement made on 29 October 2019 with no updates
28 October 2019Cessation of Ecotricity Group Limited as a person with significant control on 18 October 2016
28 October 2019Notification of Next Generation Wind Holdings Limited as a person with significant control on 6 April 2016
28 October 2019Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
28 October 2019Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
3 May 2019Termination of appointment of Thomas Cowling as a secretary on 3 May 2019
18 January 2019Audit exemption subsidiary accounts made up to 30 April 2018
18 January 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18
18 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18
10 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18
18 October 2018Confirmation statement made on 17 October 2018 with no updates
25 September 2018Director's details changed for Mr Asif Rehmanwala on 25 September 2018
25 September 2018Director's details changed for Mr Dale Vince on 25 September 2018
20 March 2018Registered 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 2018Termination of appointment of Philip Catherall as a secretary on 6 March 2018
6 March 2018Appointment of Mr Thomas Cowling as a secretary on 6 March 2018
4 December 2017Confirmation statement made on 17 October 2017 with no updates
4 December 2017Confirmation statement made on 17 October 2017 with no updates
31 October 2017Full accounts made up to 30 April 2017
31 October 2017Full accounts made up to 30 April 2017
24 February 2017Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
24 February 2017Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
10 February 2017Full accounts made up to 30 April 2016
10 February 2017Full accounts made up to 30 April 2016
1 February 2017Director's details changed for Mr Asif Rehmanwala on 23 January 2017
1 February 2017Director's details changed for Mr Asif Rehmanwala on 23 January 2017
23 January 2017Appointment of Mr Asif Rehmanwala as a director on 23 January 2017
23 January 2017Appointment of Mr Asif Rehmanwala as a director on 23 January 2017
27 October 2016Confirmation statement made on 18 October 2016 with updates
27 October 2016Confirmation statement made on 18 October 2016 with updates
1 June 2016Secretary's details changed for Mr Philip Catherall on 7 April 2016
1 June 2016Secretary's details changed for Mr Philip Catherall on 7 April 2016
24 March 2016Registration of charge 038605840006, created on 23 March 2016
24 March 2016Registration of charge 038605840006, created on 23 March 2016
10 February 2016Full accounts made up to 30 April 2015
10 February 2016Full accounts made up to 30 April 2015
8 February 2016Satisfaction of charge 3 in full
8 February 2016Satisfaction of charge 2 in full
8 February 2016Satisfaction of charge 2 in full
8 February 2016Satisfaction of charge 4 in full
8 February 2016Satisfaction of charge 1 in full
8 February 2016Satisfaction of charge 4 in full
8 February 2016Satisfaction of charge 1 in full
8 February 2016Satisfaction of charge 3 in full
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
26 March 2015Registration of charge 038605840005, created on 25 March 2015
26 March 2015Registration of charge 038605840005, created on 25 March 2015
11 February 2015Full accounts made up to 30 April 2014
11 February 2015Full accounts made up to 30 April 2014
27 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
10 April 2014Appointment of Mr Paul David Wheatcroft as a director
10 April 2014Appointment of Mr Paul David Wheatcroft as a director
16 December 2013Full accounts made up to 30 April 2013
16 December 2013Full accounts made up to 30 April 2013
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
30 October 2012Full accounts made up to 30 April 2012
30 October 2012Full accounts made up to 30 April 2012
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
25 October 2011Full accounts made up to 30 April 2011
25 October 2011Full accounts made up to 30 April 2011
29 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
29 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
11 November 2010Full accounts made up to 30 April 2010
11 November 2010Full accounts made up to 30 April 2010
16 December 2009Accounts for a small company made up to 30 April 2009
16 December 2009Accounts for a small company made up to 30 April 2009
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders
14 October 2009Director's details changed for Dale Vince on 14 October 2009
14 October 2009Director's details changed for Dale Vince on 14 October 2009
14 November 2008Return made up to 18/10/08; full list of members
14 November 2008Return made up to 18/10/08; full list of members
4 November 2008Accounts for a small company made up to 30 April 2008
4 November 2008Accounts for a small company made up to 30 April 2008
22 November 2007Return made up to 18/10/07; full list of members
22 November 2007Return made up to 18/10/07; full list of members
12 October 2007Accounts for a small company made up to 30 April 2007
12 October 2007Accounts for a small company made up to 30 April 2007
23 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2006Director's particulars changed
31 October 2006Director's particulars changed
27 October 2006Particulars of mortgage/charge
27 October 2006Particulars of mortgage/charge
12 September 2006Accounts for a small company made up to 30 April 2006
12 September 2006Accounts for a small company made up to 30 April 2006
10 January 2006Accounts for a small company made up to 30 April 2005
10 January 2006Accounts for a small company made up to 30 April 2005
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 November 2005Return made up to 18/10/05; full list of members
14 November 2005Return made up to 18/10/05; full list of members
18 January 2005Accounts for a small company made up to 30 April 2004
18 January 2005Accounts for a small company made up to 30 April 2004
10 December 2004Registered office changed on 10/12/04 from: axiom house station road stroud gloucestershire GL5 3AP
10 December 2004Registered office changed on 10/12/04 from: axiom house station road stroud gloucestershire GL5 3AP
25 November 2004Particulars of mortgage/charge
25 November 2004Particulars of mortgage/charge
25 November 2004Particulars of mortgage/charge
25 November 2004Particulars of mortgage/charge
25 November 2004Particulars of mortgage/charge
25 November 2004Particulars of mortgage/charge
22 October 2004Return made up to 18/10/04; full list of members
22 October 2004Return made up to 18/10/04; full list of members
21 November 2003New secretary appointed
21 November 2003Secretary resigned
21 November 2003Secretary resigned
21 November 2003New secretary appointed
6 November 2003Return made up to 18/10/03; full list of members
6 November 2003Return made up to 18/10/03; full list of members
16 June 2003Accounts for a dormant company made up to 30 April 2003
16 June 2003Accounts for a dormant company made up to 30 April 2003
1 April 2003Company name changed lowick common wind park LIMITED\certificate issued on 01/04/03
1 April 2003Company name changed lowick common wind park LIMITED\certificate issued on 01/04/03
16 December 2002Director's particulars changed
16 December 2002Director's particulars changed
11 December 2002Accounts for a dormant company made up to 30 April 2002
11 December 2002Accounts for a dormant company made up to 30 April 2002
27 October 2002Return made up to 18/10/02; full list of members
27 October 2002Return made up to 18/10/02; full list of members
28 August 2002Accounting reference date shortened from 31/10/02 to 30/04/02
28 August 2002Accounting reference date shortened from 31/10/02 to 30/04/02
6 February 2002Accounts for a dormant company made up to 31 October 2001
6 February 2002Accounts for a dormant company made up to 31 October 2001
11 December 2001Director resigned
11 December 2001Director resigned
26 October 2001Return made up to 18/10/01; full list of members
26 October 2001Return made up to 18/10/01; full list of members
16 June 2001Accounts for a dormant company made up to 31 October 2000
16 June 2001Accounts for a dormant company made up to 31 October 2000
1 November 2000Return made up to 18/10/00; full list of members
1 November 2000Return made up to 18/10/00; full list of members
5 September 2000New secretary appointed
5 September 2000Secretary resigned
5 September 2000New secretary appointed
5 September 2000Secretary resigned
1 June 2000New secretary appointed
1 June 2000New secretary appointed
8 May 2000Secretary resigned
8 May 2000Secretary resigned
27 October 1999Secretary resigned
27 October 1999Director resigned
27 October 1999New secretary appointed;new director appointed
27 October 1999New director appointed
27 October 1999New director appointed
27 October 1999Ad 20/10/99--------- £ si 100@1=100 £ ic 2/102
27 October 1999New secretary appointed;new director appointed
27 October 1999Director resigned
27 October 1999Secretary resigned
27 October 1999Ad 20/10/99--------- £ si 100@1=100 £ ic 2/102
18 October 1999Incorporation
18 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed