RWE STALLINGBOROUGH LIMITED
Status | ACTIVE |
Company No. | 06269884 |
Category | Private Limited Company |
Incorporated | 05 Jun 2007 |
Age | 16 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RWE STALLINGBOROUGH LIMITED is an active private limited company with number 06269884. It was incorporated 16 years, 11 months, 28 days ago, on 05 June 2007. The company address is Windmill Hill Business Park Windmill Hill Business Park, Swindon, SN5 6PB, Wiltshire.
Company Fillings
Accounts with accounts type dormant
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type dormant
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type dormant
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 10 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Innogy Renewables Uk Holdings Limited
Change date: 2020-09-02
Documents
Resolution
Date: 01 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-30
Officer name: Christopher David Barras
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Robert Calvert
Termination date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Benjamin James Freeman
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Kai Peter Zoellmann
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change to a person with significant control without name date
Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Accounts with accounts type full
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type full
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 01 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Appoint person secretary company with name date
Date: 18 May 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Penelope Anne Sainsbury
Appointment date: 2009-10-01
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Move registers to registered office company with new address
Date: 21 Sep 2015
Category: Address
Type: AD04
New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Mr Ian Robert Calvert
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kai Peter Zoellmann
Change date: 2015-05-22
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Peter Russell Sharman
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Change date: 2015-05-26
New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
Old address: Auckland House Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8ZT
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Philip Charles Piddington
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Peter Russell Sharman
Documents
Accounts with accounts type full
Date: 30 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Certificate change of name company
Date: 31 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rwe npower renewables (stallingborough) LIMITED\certificate issued on 31/01/14
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kai Peter Zoellmann
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sharman
Documents
Accounts with accounts type full
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Move registers to sail company
Date: 26 Jun 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Charles Piddington
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Old address: Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT England
Change date: 2011-11-09
Documents
Accounts with accounts type full
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type full
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Lohr
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Calvert
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Resolution
Date: 07 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 May 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher David Barras
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Old address: Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
Change date: 2010-01-13
Documents
Accounts with accounts type full
Date: 11 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephan lohr / 03/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from trigonos windmilll business park whitehill way swindon SN5 6PB
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter sharman / 07/05/2009
Documents
Certificate change of name company
Date: 28 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rwe innogy biopower (stallingbrough) LIMITED\certificate issued on 28/04/09
Documents
Resolution
Date: 17 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Resolution
Date: 27 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helius energy alpha LIMITED\certificate issued on 19/01/09
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 29/12/2008 from europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed peter sharman
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary alan lyons
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members; amend
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed stephan lohr
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian bowles
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john seed
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alan lyons / 20/06/2008
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 07485427 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-28 UNIT 83 ST. LEONARDS ROAD,WINDSOR,SL4 3BB
Number: | 11823191 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL017127 |
Status: | ACTIVE |
Category: | Limited Partnership |
49 ESSEX ROAD,LONDON,E4 6DG
Number: | 11221506 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARS CONSTRUCTION SERVICES LTD
UNIT 21 DUNFERMLINE BUSINESS PARK,DUNFERMLINE,KY11 2RN
Number: | SC627096 |
Status: | ACTIVE |
Category: | Private Limited Company |
252A ACTON LANE,LONDON,W4 5DJ
Number: | 01007200 |
Status: | ACTIVE |
Category: | Private Limited Company |