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)
29 Apr 2015 AR01 Annual return made up to 21 April 2015 no member list
29 Apr 2015 AD01 Registered office address changed from The Dowery Barker Street Nantwich Cheshire CW5 5TE to C/O P C Taylor the Garden Room at the Dowery Barker Street Nantwich Cheshire CW5 5TE on 29 April 2015
04 Feb 2015 AP01 Appointment of Mr Mark Richard Malkin Schofield as a director on 7 October 2014
04 Feb 2015 AP01 Appointment of Mr Nicholas William Hurt as a director on 7 October 2014
04 Feb 2015 AP01 Appointment of Mr Steve Roach as a director on 7 October 2014
04 Feb 2015 TM01 Termination of appointment of Frederick Joseph Bowers as a director on 9 October 2014
04 Feb 2015 TM01 Termination of appointment of Terence Bernard Jones as a director on 7 October 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 21 April 2014 no member list
14 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 21 April 2013 no member list
03 May 2012 AA Total exemption full accounts made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 21 April 2012 no member list
23 Mar 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Jun 2011 AR01 Annual return made up to 21 April 2011 no member list
05 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 21 April 2010 no member list
26 Apr 2010 CH01 Director's details changed for Terence Bernard Jones on 21 April 2010
26 Apr 2010 CH01 Director's details changed for Mr James Samuel Beauford Thompson on 21 April 2010
26 Apr 2010 CH01 Director's details changed for Jeremy Michael Herbert on 21 April 2010
26 Apr 2010 CH01 Director's details changed for Douglas Neville Butterill on 21 April 2010
26 Apr 2010 CH01 Director's details changed for Neil William Brown on 21 April 2010
28 Apr 2009 288a Director appointed stephen peter welch
28 Apr 2009 288a Director appointed terence bernard jones
28 Apr 2009 288a Director appointed douglas neville butterill