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

Bilbster Wind Farm Limited

Documents

Total Documents131
Total Pages769

Filing History

11 January 2021Termination of appointment of Neil David Nairn Graham as a director on 31 December 2020
11 January 2021Appointment of Mr Dean Burgess as a director on 1 January 2021
7 December 2020Full accounts made up to 31 December 2019
10 September 2020Change of details for Innogy Renewables Uk Limited as a person with significant control on 1 September 2020
30 June 2020Termination of appointment of Christopher David Barras as a secretary on 30 June 2020
26 May 2020Confirmation statement made on 26 May 2020 with no updates
11 November 2019Appointment of Mr Neil David Nairn Graham as a director on 1 November 2019
8 November 2019Termination of appointment of Jessica Woodhall as a director on 1 November 2019
1 August 2019Full accounts made up to 31 December 2018
24 May 2019Appointment of Ms Jessica Woodhall as a director on 23 May 2019
23 May 2019Termination of appointment of Kevin Dodd as a director on 23 May 2019
16 May 2019Confirmation statement made on 16 May 2019 with no updates
14 March 2019Termination of appointment of Keith Moseley as a director on 4 March 2019
14 March 2019Appointment of Mr Benjamin James Freeman as a director on 4 March 2019
23 August 2018Full accounts made up to 31 December 2017
15 May 2018Confirmation statement made on 15 May 2018 with no updates
6 September 2017Appointment of Mr Kevin Dodd as a director on 31 August 2017
6 September 2017Appointment of Mr Kevin Dodd as a director on 31 August 2017
1 September 2017Termination of appointment of Michael Parker as a director on 31 August 2017
1 September 2017Termination of appointment of Michael Parker as a director on 31 August 2017
18 August 2017Change of details for a person with significant control
12 July 2017Full accounts made up to 31 December 2016
12 July 2017Full accounts made up to 31 December 2016
11 May 2017Confirmation statement made on 10 May 2017 with updates
11 May 2017Confirmation statement made on 10 May 2017 with updates
12 September 2016Full accounts made up to 31 December 2015
12 September 2016Full accounts made up to 31 December 2015
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
10 August 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
10 August 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
22 May 2015Registered office address changed from Auckland House Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015
22 May 2015Registered office address changed from Auckland House Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015
17 May 2015Full accounts made up to 31 December 2014
17 May 2015Full accounts made up to 31 December 2014
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015
24 June 2014Full accounts made up to 31 December 2013
24 June 2014Full accounts made up to 31 December 2013
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
16 April 2014Appointment of Mr Michael Parker as a director
16 April 2014Appointment of Mr Michael Parker as a director
1 April 2014Termination of appointment of Julia Lynch-Williams as a director
1 April 2014Termination of appointment of Julia Lynch-Williams as a director
16 September 2013Full accounts made up to 31 December 2012
16 September 2013Full accounts made up to 31 December 2012
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
7 November 2012Termination of appointment of Wayne Cranstone as a director
7 November 2012Termination of appointment of Wayne Cranstone as a director
6 September 2012Full accounts made up to 31 December 2011
6 September 2012Full accounts made up to 31 December 2011
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
15 May 2012Register(s) moved to registered inspection location
15 May 2012Register(s) moved to registered inspection location
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
18 October 2011Register inspection address has been changed
18 October 2011Register inspection address has been changed
6 September 2011Full accounts made up to 31 December 2010
6 September 2011Full accounts made up to 31 December 2010
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
29 September 2010Full accounts made up to 31 December 2009
29 September 2010Full accounts made up to 31 December 2009
15 June 2010Appointment of Mrs Julia Lynch-Williams as a director
15 June 2010Appointment of Mrs Julia Lynch-Williams as a director
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
4 May 2010Termination of appointment of Paul Cowling as a director
4 May 2010Termination of appointment of Paul Cowling as a director
13 January 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 13 January 2010
13 January 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 13 January 2010
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2010Statement of company's objects
9 January 2010Statement of company's objects
22 October 2009Full accounts made up to 31 December 2008
22 October 2009Full accounts made up to 31 December 2008
9 June 2009Secretary's change of particulars / christopher barras / 07/05/2009
9 June 2009Secretary's change of particulars / christopher barras / 07/05/2009
9 June 2009Director's change of particulars / keith moseley / 07/05/2009
9 June 2009Director's change of particulars / keith moseley / 07/05/2009
9 June 2009Director's change of particulars / wayne cranstone / 07/05/2009
9 June 2009Director's change of particulars / paul cowling / 07/05/2009
9 June 2009Director's change of particulars / paul cowling / 07/05/2009
9 June 2009Director's change of particulars / wayne cranstone / 07/05/2009
3 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009
3 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009
13 May 2009Return made up to 28/04/09; full list of members
13 May 2009Return made up to 28/04/09; full list of members
6 January 2009Director appointed mr wayne robert ian cranstone
6 January 2009Director appointed mr wayne robert ian cranstone
28 December 2008Appointment terminated director kevin mccullough
28 December 2008Appointment terminated director kevin mccullough
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 October 2008Amended full accounts made up to 31 December 2007
31 October 2008Amended full accounts made up to 31 December 2007
26 August 2008Accounts for a dormant company made up to 31 December 2007
26 August 2008Accounts for a dormant company made up to 31 December 2007
25 June 2008Return made up to 28/04/08; full list of members
25 June 2008Return made up to 28/04/08; full list of members
7 August 2007New director appointed
7 August 2007New director appointed
2 August 2007New director appointed
2 August 2007New director appointed
19 June 2007Accounts for a dormant company made up to 31 December 2006
19 June 2007Accounts for a dormant company made up to 31 December 2006
18 May 2007Return made up to 28/04/07; full list of members
18 May 2007Return made up to 28/04/07; full list of members
21 November 2006Registered office changed on 21/11/06 from: third floor, reading bridge house, reading bridge reading RG1 8LS
21 November 2006Registered office changed on 21/11/06 from: third floor, reading bridge house, reading bridge reading RG1 8LS
18 September 2006New secretary appointed
18 September 2006New secretary appointed
9 August 2006Director resigned
9 August 2006Director resigned
26 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06
26 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 April 2006Incorporation
28 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing