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

Eden Renewable Innovations Limited

Documents

Total Documents89
Total Pages441

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023
27 June 2023Confirmation statement made on 21 June 2023 with no updates
15 December 2022Total exemption full accounts made up to 31 March 2022
5 July 2022Confirmation statement made on 21 June 2022 with no updates
24 December 2021Total exemption full accounts made up to 31 March 2021
23 June 2021Confirmation statement made on 21 June 2021 with no updates
25 March 2021Total exemption full accounts made up to 31 March 2020
22 June 2020Confirmation statement made on 21 June 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
21 June 2019Confirmation statement made on 21 June 2019 with no updates
21 June 2019Register(s) moved to registered inspection location C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW
20 November 2018Total exemption full accounts made up to 31 March 2018
2 July 2018Confirmation statement made on 21 June 2018 with updates
20 February 2018Director's details changed for Mr Mark Thomas Lynn on 26 January 2018
20 December 2017Total exemption full accounts made up to 31 March 2017
23 June 2017Confirmation statement made on 21 June 2017 with updates
23 June 2017Confirmation statement made on 21 June 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 June 2016Secretary's details changed for Christine Jillian Armstrong on 29 June 2016
29 June 2016Secretary's details changed for Christine Jillian Armstrong on 29 June 2016
29 June 2016Director's details changed for Christine Jillian Armstrong on 29 June 2016
29 June 2016Director's details changed for David William Oswald Baldry on 29 June 2016
29 June 2016Director's details changed for Christine Jillian Armstrong on 29 June 2016
29 June 2016Director's details changed for David William Oswald Baldry on 29 June 2016
29 June 2016Register(s) moved to registered inspection location C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW
29 June 2016Register(s) moved to registered inspection location C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
18 September 2015Total exemption small company accounts made up to 31 March 2015
18 September 2015Total exemption small company accounts made up to 31 March 2015
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 June 2014Register(s) moved to registered inspection location
23 June 2014Register(s) moved to registered inspection location
3 January 2014Total exemption small company accounts made up to 31 March 2013
3 January 2014Total exemption small company accounts made up to 31 March 2013
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
18 April 2012Appointment of Mr Mark Thomas Lynn as a director
18 April 2012Appointment of Mr Mark Thomas Lynn as a director
13 January 2012Particulars of a mortgage or charge / charge no: 1
13 January 2012Particulars of a mortgage or charge / charge no: 1
2 January 2012Total exemption small company accounts made up to 31 March 2011
2 January 2012Total exemption small company accounts made up to 31 March 2011
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
15 December 2010Total exemption small company accounts made up to 31 March 2010
15 December 2010Total exemption small company accounts made up to 31 March 2010
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
7 July 2010Register inspection address has been changed
7 July 2010Register inspection address has been changed
6 July 2010Director's details changed for David William Oswald Baldry on 21 June 2010
6 July 2010Director's details changed for David William Oswald Baldry on 21 June 2010
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
8 January 2010Change of name notice
8 January 2010Company name changed sustainable resource supplies LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
8 January 2010Change of name notice
8 January 2010Company name changed sustainable resource supplies LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-11-30
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
10 July 2009Return made up to 21/06/09; full list of members
10 July 2009Return made up to 21/06/09; full list of members
5 August 2008Total exemption small company accounts made up to 31 March 2008
5 August 2008Total exemption small company accounts made up to 31 March 2008
27 June 2008Return made up to 21/06/08; full list of members
27 June 2008Return made up to 21/06/08; full list of members
16 January 2008Total exemption small company accounts made up to 31 March 2007
16 January 2008Total exemption small company accounts made up to 31 March 2007
3 July 2007Return made up to 21/06/07; full list of members
3 July 2007Return made up to 21/06/07; full list of members
7 June 2007Company name changed bubbleboard manufacturing limite d\certificate issued on 07/06/07
7 June 2007Company name changed bubbleboard manufacturing limite d\certificate issued on 07/06/07
23 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07
23 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07
21 June 2006Incorporation
21 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing