Advanced company searchLink opens in new window

NANTWICH MILL HYDRO GENERATION

Company number 06883281

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)
23 Aug 2022 MISC Form b convert to rs
23 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 14/07/2022
23 May 2022 AA Micro company accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
22 Dec 2021 AP01 Appointment of Mr Paul Simon O'brien as a director on 13 December 2021
20 Sep 2021 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
26 Apr 2021 AP01 Appointment of Mr Richard Neil Timperley as a director on 21 April 2021
26 Apr 2021 CH01 Director's details changed for Mr James Samuel Beauford Thompson on 21 April 2021
26 Apr 2021 TM02 Termination of appointment of Philip Charles Taylor as a secretary on 21 April 2021
26 Apr 2021 AD01 Registered office address changed from C/O P C Taylor the Garden Room at the Dowery Barker Street Nantwich Cheshire CW5 5TE to The Cottage Kidderton Lane Brindley Nantwich CW5 8JD on 26 April 2021
18 Feb 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
15 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 21 April 2016 no member list
04 Feb 2016 TM01 Termination of appointment of Steve Roach as a director on 12 January 2016
04 Feb 2016 CH01 Director's details changed for Mr Nicholas William Hurt on 4 February 2016
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Feb 2016 TM01 Termination of appointment of Neil William Brown as a director on 12 January 2016