Total Documents | 86 |
---|
Total Pages | 608 |
---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates |
---|---|
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 |
20 February 2023 | Registered office address changed from C/O Res White Limited, Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
24 March 2022 | Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 |
24 March 2022 | Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 |
24 March 2022 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 |
24 March 2022 | Appointment of Mr Edmund George Andrew as a director on 22 March 2022 |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
7 August 2021 | Resolutions
|
2 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
31 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
31 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
31 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
11 December 2020 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR on 11 December 2020 |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
1 September 2020 | Accounts for a small company made up to 31 December 2019 |
13 August 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 |
12 November 2019 | Confirmation statement made on 31 October 2019 with updates |
7 November 2019 | Change of details for Blackrock Renewables Uk Limited as a person with significant control on 1 February 2019 |
11 October 2019 | Accounts for a small company made up to 31 December 2018 |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 |
5 July 2019 | Second filing for the termination of Peter George Raftery as a director |
5 July 2019 | Second filing for the termination of Stephane Christophe Tetot as a director |
12 April 2019 | Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019 |
4 April 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 |
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
12 February 2019 | Resolutions
|
8 February 2019 | Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019 |
8 February 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019 |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
13 June 2018 | Accounts for a small company made up to 31 December 2017 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
27 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 27 April 2018 |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
26 July 2017 | Accounts for a small company made up to 31 December 2016 |
26 July 2017 | Accounts for a small company made up to 31 December 2016 |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
23 May 2016 | Full accounts made up to 31 December 2015 |
23 May 2016 | Full accounts made up to 31 December 2015 |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 June 2015 | Full accounts made up to 31 December 2014 |
6 June 2015 | Full accounts made up to 31 December 2014 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 July 2014 | Appointment of Mr Peter George Raftery as a director |
4 July 2014 | Appointment of Mr Peter George Raftery as a director |
1 July 2014 | Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England on 1 July 2014 |
1 July 2014 | Termination of appointment of Andrew Whalley as a director |
1 July 2014 | Termination of appointment of Neil Harris as a director |
1 July 2014 | Termination of appointment of David Crockford as a director |
1 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 |
1 July 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
1 July 2014 | Termination of appointment of Simon Wannop as a director |
1 July 2014 | Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England on 1 July 2014 |
1 July 2014 | Termination of appointment of Matthew Partridge as a director |
1 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 |
1 July 2014 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
1 July 2014 | Termination of appointment of David Crockford as a director |
1 July 2014 | Termination of appointment of Neil Harris as a director |
1 July 2014 | Termination of appointment of Simon Wannop as a director |
1 July 2014 | Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England on 1 July 2014 |
1 July 2014 | Termination of appointment of Andrew Whalley as a director |
1 July 2014 | Termination of appointment of Matthew Partridge as a director |
1 July 2014 | Termination of appointment of Stephen Booth as a director |
1 July 2014 | Termination of appointment of Stephen Booth as a director |
26 February 2014 | Registered office address changed from Unit a, 2 Station View Station Approach Guildford Surrey GU1 4JY England on 26 February 2014 |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from Unit a, 2 Station View Station Approach Guildford Surrey GU1 4JY England on 26 February 2014 |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|