WAMBROOK SOLAR LIMITED

08446278
THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 16 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 officers Appointment of director (Mrs Katharina Annalotte Sudeck) 2 Buy now
23 Feb 2024 officers Termination of appointment of director (Julia Katharine Rhodes-Journeay) 1 Buy now
03 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 officers Change of particulars for director (Mrs Julia Katharine Rhodes-Journeay) 2 Buy now
03 Aug 2023 officers Change of particulars for director (Mr Stephane Christophe Tetot) 2 Buy now
02 Jun 2023 accounts Annual Accounts 16 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 16 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 16 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 14 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 officers Appointment of director (Ms Julia Katharine Rhodes-Journeay) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Patrick Jude O'kane) 1 Buy now
27 Sep 2019 accounts Annual Accounts 14 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 14 Buy now
11 Apr 2018 officers Termination of appointment of director (Charles Desmond Kyle Reid) 1 Buy now
11 Apr 2018 officers Termination of appointment of director (Peter George Raftery) 1 Buy now
11 Apr 2018 officers Appointment of director (Mr Patrick Jude O'kane) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Stephane Tetot) 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 17 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 resolution Resolution 3 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 officers Termination of appointment of director (Carl Von Braun) 1 Buy now
08 Jan 2016 officers Termination of appointment of director (Charles Anton Milner) 1 Buy now
08 Jan 2016 officers Termination of appointment of director (James Bedford Pace) 1 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Murrell Associates Limited) 1 Buy now
08 Jan 2016 officers Appointment of director (Mr Peter George Raftery) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Charles Desmond Kyrle Reid) 2 Buy now
16 Jun 2015 accounts Annual Accounts 5 Buy now
10 Apr 2015 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 4 Buy now
09 Apr 2014 annual-return Annual Return 6 Buy now
09 Apr 2014 officers Change of particulars for director (Mr Charles Anton Milner) 2 Buy now
24 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jan 2014 officers Appointment of director (Mr Carl Von Braun) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (David Hogg) 1 Buy now
09 Aug 2013 officers Appointment of director (Mr David Robin Hogg) 2 Buy now
15 Mar 2013 incorporation Incorporation Company 16 Buy now