Advanced company searchLink opens in new window

BRENIG WIND LIMITED

Company number 06001931

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)
13 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,850,000

Statement of capital on 2014-10-01
  • GBP 3,350,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2014
27 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
14 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,850,000
24 Apr 2012 CH01 Director's details changed for Deborah Janet Pluck on 24 April 2012
22 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011
07 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,850,000
09 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
09 Dec 2009 CH04 Secretary's details changed for Fim Services Limited on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Deborah Janet Pluck on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Richard Crosbie Dawson on 8 December 2009
13 Oct 2009 AA Total exemption small company accounts made up to 5 April 2009
28 Aug 2009 88(2) Capitals not rolled up
28 Nov 2008 363a Return made up to 17/11/08; full list of members
12 Sep 2008 288a Director appointed deborah janet pluck
12 Sep 2008 288b Appointment terminated director robert felton
14 Aug 2008 AA Total exemption small company accounts made up to 5 April 2008
23 Jul 2008 88(2) Ad 07/07/08\gbp si 700000@1=700000\gbp ic 550000/1250000\
28 Nov 2007 363a Return made up to 17/11/07; full list of members
21 May 2007 88(2)R Ad 21/03/07--------- £ si 549999@1=549999 £ ic 1/550000
21 May 2007 123 Nc inc already adjusted 21/03/07