WORKSOP WIND PARK LIMITED

05922477
LION HOUSE ROWCROFT STROUD ENGLAND GL5 3BY

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 17 Buy now
31 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 51 Buy now
31 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
31 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 21 Buy now
02 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 54 Buy now
02 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
02 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 22 Buy now
22 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/21 60 Buy now
22 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/21 3 Buy now
22 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/21 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 accounts Annual Accounts 21 Buy now
04 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/20 54 Buy now
04 May 2021 other Audit exemption statement of guarantee by parent company for period ending 30/04/20 3 Buy now
04 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/04/20 1 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 18 Buy now
09 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 30/04/19 3 Buy now
24 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/19 51 Buy now
24 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/04/19 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
29 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 officers Termination of appointment of secretary (Tom Cowling) 1 Buy now
18 Jan 2019 accounts Annual Accounts 18 Buy now
18 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/18 49 Buy now
18 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 30/04/18 3 Buy now
10 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/04/18 1 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Asif Rehmanwala) 2 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Dale Vince) 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Appointment of secretary (Mr Tom Cowling) 2 Buy now
22 Jan 2018 officers Termination of appointment of secretary (Philip Catherall) 1 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2017 accounts Annual Accounts 20 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 officers Termination of appointment of director (Garry John Peagam) 1 Buy now
20 Apr 2017 officers Change of particulars for secretary (Mr Philip Catherall) 1 Buy now
13 Apr 2017 officers Appointment of director (Mr Garry John Peagam) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
02 Feb 2017 officers Change of particulars for director (Mr Asif Rehmanwala) 2 Buy now
31 Jan 2017 accounts Annual Accounts 23 Buy now
23 Jan 2017 officers Appointment of director (Mr Asif Rehmanwala) 2 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 officers Change of particulars for secretary (Mr Philip Catherall) 1 Buy now
24 Mar 2016 mortgage Registration of a charge 87 Buy now
10 Feb 2016 accounts Annual Accounts 18 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 resolution Resolution 9 Buy now
26 Mar 2015 mortgage Registration of a charge 14 Buy now
12 Feb 2015 accounts Annual Accounts 17 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 officers Change of particulars for director (Dale Vine) 2 Buy now
10 Apr 2014 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
16 Dec 2013 accounts Annual Accounts 17 Buy now
16 Oct 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 14 Buy now
08 Oct 2012 annual-return Annual Return 3 Buy now
25 Oct 2011 accounts Annual Accounts 14 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
11 Nov 2010 accounts Annual Accounts 15 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
17 Dec 2009 accounts Annual Accounts 6 Buy now
15 Oct 2009 officers Change of particulars for director (Dale Vine) 2 Buy now
24 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
01 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
16 Oct 2008 annual-return Return made up to 01/09/08; full list of members 3 Buy now
20 Aug 2008 accounts Annual Accounts 1 Buy now
02 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2007 accounts Annual Accounts 1 Buy now
19 Sep 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers Director resigned 1 Buy now
30 Mar 2007 officers New secretary appointed 2 Buy now
30 Mar 2007 officers New director appointed 3 Buy now
22 Mar 2007 capital Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Mar 2007 accounts Accounting reference date shortened from 30/09/07 to 30/04/07 1 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
01 Sep 2006 incorporation Incorporation Company 16 Buy now