WILDMORE RENEWABLES LIMITED

08680211
BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 10 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 12 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 12 Buy now
28 May 2022 mortgage Registration of a charge 59 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 10 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 12 Buy now
23 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2019 auditors Auditors Resignation Company 2 Buy now
18 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2019 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Michael John Bullard) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (Matthew George Setchell) 1 Buy now
15 Jul 2019 officers Termination of appointment of secretary (Octopus Company Secretarial Services Limited) 1 Buy now
15 Jul 2019 officers Appointment of director (Mr Paul John Grant) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Jonathan Pearn Wyatt) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr James Robert Woolliams) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Hugh Roger Burrell Massingberd-Mundy) 2 Buy now
15 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 mortgage Registration of a charge 55 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
05 Dec 2018 accounts Annual Accounts 18 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
06 Dec 2017 officers Appointment of director (Dr Michael John Bullard) 2 Buy now
05 Dec 2017 accounts Annual Accounts 18 Buy now
30 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2017 officers Appointment of director (Mr Matthew George Setchell) 2 Buy now
24 Mar 2017 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
07 Dec 2016 accounts Annual Accounts 14 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 officers Change of particulars for corporate director (Ocs Services Limited) 3 Buy now
15 Jun 2016 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
01 Jun 2016 officers Change of particulars for secretary (Company Secretary Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Company Secretary Sharna Ludlow) 2 Buy now
04 Dec 2015 accounts Annual Accounts 6 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 2 Buy now
08 Jan 2015 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2014 officers Termination of appointment of director (Constance Berthier) 1 Buy now
31 Oct 2014 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
22 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 mortgage Registration of a charge 12 Buy now
04 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2014 resolution Resolution 42 Buy now
29 May 2014 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
29 May 2014 officers Appointment of director (Constance Berthier) 2 Buy now
29 May 2014 officers Appointment of director (Constance Berthier) 2 Buy now
29 May 2014 officers Termination of appointment of director (Ruby Jones) 1 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2014 mortgage Registration of a charge 47 Buy now
06 Sep 2013 incorporation Incorporation Company 7 Buy now