LITTLE WAVER WIND FARM LIMITED

07104680
2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD GU1 2BJ

Documents

Documents
Date Category Description Pages
03 Apr 2021 restoration Bona Vacantia Company 1 Buy now
04 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2018 accounts Annual Accounts 3 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 3 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 auditors Auditors Resignation Company 1 Buy now
19 Apr 2016 accounts Annual Accounts 3 Buy now
19 Jan 2016 officers Termination of appointment of director (Neil Tracey Harris) 1 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
13 Apr 2015 accounts Annual Accounts 3 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Andrew Nicholas Whalley) 2 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Neil Tracey Harris) 2 Buy now
21 Nov 2014 officers Change of particulars for director (Mr David Edward Crockford) 2 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Stephen Booth) 2 Buy now
21 Nov 2014 officers Change of particulars for secretary (David Crockford) 1 Buy now
26 Jun 2014 officers Appointment of director (Mr Stephen Booth) 2 Buy now
02 Apr 2014 accounts Annual Accounts 3 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 annual-return Annual Return 6 Buy now
06 Mar 2013 accounts Annual Accounts 2 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jul 2012 officers Appointment of director (Neil Harris) 3 Buy now
09 Jul 2012 officers Appointment of director (David Crockford) 3 Buy now
09 Jul 2012 officers Appointment of director (Mr Andrew Nicholas Whalley) 4 Buy now
20 Jun 2012 officers Termination of appointment of director (David Wilson) 2 Buy now
20 Jun 2012 officers Termination of appointment of director (Steven Hunter) 2 Buy now
20 Jun 2012 officers Termination of appointment of secretary (Donald Lehman) 2 Buy now
20 Jun 2012 officers Termination of appointment of director (Donald Lehman) 2 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2012 officers Appointment of secretary (David Crockford) 3 Buy now
16 Dec 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 officers Appointment of director (Steven Paul Hunter) 2 Buy now
22 Sep 2011 officers Termination of appointment of director (Richard Mardon) 1 Buy now
12 Sep 2011 accounts Annual Accounts 3 Buy now
28 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2011 annual-return Annual Return 7 Buy now
22 Apr 2010 resolution Resolution 1 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Apr 2010 officers Termination of appointment of secretary (John Elliott) 2 Buy now
20 Apr 2010 officers Termination of appointment of director (Emma Collins) 2 Buy now
20 Apr 2010 officers Appointment of secretary (Donald Todd Lehman) 3 Buy now
20 Apr 2010 officers Appointment of director (Donald Todd Lehman) 3 Buy now
20 Apr 2010 officers Appointment of director (David Cameron Wilson) 3 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2009 incorporation Incorporation Company 36 Buy now