RWE STALLINGBOROUGH LIMITED

Windmill Hill Business Park Windmill Hill Business Park, Swindon, SN5 6PB, Wiltshire
StatusACTIVE
Company No.06269884
CategoryPrivate Limited Company
Incorporated05 Jun 2007
Age16 years, 11 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kai Peter Zoellmann

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sharman

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 26 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Charles Piddington

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 11 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Lohr

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Calvert

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher David Barras

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephan lohr / 03/06/2009

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter sharman / 07/05/2009

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/09/2008

Documents

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed peter sharman

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary alan lyons

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed stephan lohr

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian bowles

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john seed

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alan lyons / 20/06/2008

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURSCARF LIMITED

EUROPA HOUSE,HOVE,BN3 3RQ

Number:07485427
Status:ACTIVE
Category:Private Limited Company

FACEBUILD LTD

24-28 UNIT 83 ST. LEONARDS ROAD,WINDSOR,SL4 3BB

Number:11823191
Status:ACTIVE
Category:Private Limited Company

KOTOR LP

42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SL017127
Status:ACTIVE
Category:Limited Partnership

MSAS TALENT LIMITED

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

PAUL COOK SECURITIES LIMITED

252A ACTON LANE,LONDON,W4 5DJ

Number:01007200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source