BYWHE RENEWABLES LIMITED

15a Silver Street, Barnstaple, EX32 8HR, Devon
StatusACTIVE
Company No.07625388
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

BYWHE RENEWABLES LIMITED is an active private limited company with number 07625388. It was incorporated 13 years, 1 month, 7 days ago, on 06 May 2011. The company address is 15a Silver Street, Barnstaple, EX32 8HR, Devon.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Daniel Tratt

Notification date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076253880006

Charge creation date: 2023-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-27

Charge number: 076253880005

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 076253880004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 076253880003

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Ronald Thomas Tratt

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Robert Daniel Tratt

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Tratt

Change date: 2021-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076253880001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076253880002

Charge creation date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-21

Charge number: 076253880001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Daniel Tratt

Change date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Daniel Tratt

Change date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Tratt

Change date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Mr Robert David Tratt

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr Robert David Tratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul Stevens

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Gary Paul Stevens

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-25

Officer name: Donald Tratt

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEHIVE LEISURE LIMITED

PRINCE WILLIAM HOUSE,ASHBY DE LA ZOUCH,LE65 1AB

Number:05710803
Status:ACTIVE
Category:Private Limited Company

COMPLETE MANUFACTURING SOLUTIONS LIMITED

2A BANK MEADOW,BOLTON,BL6 7HB

Number:06684140
Status:ACTIVE
Category:Private Limited Company
Number:CE011347
Status:ACTIVE
Category:Charitable Incorporated Organisation

OFFICE FURNITURE ONLINE LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:05392788
Status:ACTIVE
Category:Private Limited Company

STACKS & SPRINKLES LIMITED

22 LINKSWAY DRIVE,BURY,BL9 8EP

Number:10851041
Status:ACTIVE
Category:Private Limited Company

SUDBROOKE INVESTMENT COMPANY LIMITED

4A EASTGATE,LINCOLN,LN2 1QA

Number:09494100
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