MDA RENEWABLES LIMITED
Status | ACTIVE |
Company No. | 07812552 |
Category | Private Limited Company |
Incorporated | 17 Oct 2011 |
Age | 12 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MDA RENEWABLES LIMITED is an active private limited company with number 07812552. It was incorporated 12 years, 7 months, 18 days ago, on 17 October 2011. The company address is Clifton House Clifton House, Cardiff, CF24 1LE.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Notification of a person with significant control
Date: 27 Oct 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Jones
Notification date: 2019-10-25
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage satisfy charge full
Date: 29 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078125520007
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2016
Action Date: 17 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078125520007
Charge creation date: 2016-07-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2016
Action Date: 10 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078125520005
Charge creation date: 2016-02-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2016
Action Date: 10 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-10
Charge number: 078125520006
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-08
Charge number: 078125520003
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-08
Charge number: 078125520004
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2014
Action Date: 28 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-28
Charge number: 078125520002
Documents
Termination director company with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Daley
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Stephen Daley
Change date: 2012-07-24
Documents
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 25 Nov 2011
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-01-31
Documents
Some Companies
SAFENAMES HOUSE,MILTON KEYNES,MK14 6LS
Number: | 07792236 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HOME FARM, LUTON HOO ESTATE,BEDFORDSHIRE,LU1 3TD
Number: | 06102322 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 08272721 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLANDON LEONARD AVENUE,SEVENOAKS,TN14 5RB
Number: | 07839117 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION VIEW,BRIGHTON,BN1 1EY
Number: | 03244640 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WESTON ROAD,STOKE ON TRENT,ST3 6AL
Number: | 10671924 |
Status: | ACTIVE |
Category: | Private Limited Company |