Advanced company searchLink opens in new window

ENGIE RENEWABLES LIMITED

Company number 03094654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2020 TM01 Termination of appointment of Carl Foreman as a director on 26 March 2020
26 Mar 2020 TM01 Termination of appointment of Christopher Stuart Thomas as a director on 26 March 2020
18 Dec 2019 TM01 Termination of appointment of Robert Paul Tate as a director on 12 December 2019
16 Dec 2019 AP01 Appointment of Christopher Stuart Thomas as a director on 12 December 2019
13 Dec 2019 AP01 Appointment of Mr Carl Foreman as a director on 12 December 2019
13 Dec 2019 TM01 Termination of appointment of Matteo Maria Maino as a director on 12 December 2019
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
09 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
20 Apr 2016 AP01 Appointment of Mr David George Alcock as a director on 31 March 2016
20 Apr 2016 TM01 Termination of appointment of Clive John Warden as a director on 31 March 2016
22 Feb 2016 TM01 Termination of appointment of Hillary Sue Berger as a director on 1 January 2016
28 Jan 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
28 Jan 2016 TM02 Termination of appointment of Hillary Berger as a secretary on 1 January 2016
27 Jan 2016 CERTNM Company name changed west coast energy LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
27 Jan 2016 CONNOT Change of name notice
21 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem to nil 18/12/2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 964
13 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014