Advanced company searchLink opens in new window

CRT RENEWABLE ENERGY LIMITED

Company number 07876060

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)
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
19 Oct 2015 TM01 Termination of appointment of Roger Anthony Owen as a director on 8 October 2015
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
18 Nov 2014 AA Full accounts made up to 31 March 2014
31 Jul 2014 TM01 Termination of appointment of Graham Wingfield as a director on 26 June 2014
20 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
06 Sep 2013 AA Full accounts made up to 31 March 2013
24 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Miss Louise Dyson on 21 December 2012
24 Dec 2012 CH03 Secretary's details changed for Louise Dyson on 21 December 2012
19 Oct 2012 AD01 Registered office address changed from Silkstone House Pioneer Close Manvers Way Wath upon Dearne Rotherham South Yorkshire S63 7JZ on 19 October 2012
07 Aug 2012 AP01 Appointment of Mrs Dawn Davies as a director
07 Aug 2012 AP01 Appointment of Mr Roger Anthony Owen as a director
26 Jun 2012 AP03 Appointment of Louise Dyson as a secretary
26 Jun 2012 TM02 Termination of appointment of Gary Ellis as a secretary
14 May 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
04 Jan 2012 AP01 Appointment of Louise Dyson as a director
04 Jan 2012 AP01 Appointment of Graham Wingfield as a director
04 Jan 2012 AP01 Appointment of Nicolas Wilson as a director
04 Jan 2012 AP03 Appointment of Gary Ellis as a secretary
04 Jan 2012 TM01 Termination of appointment of Andrew Uprichard as a director
04 Jan 2012 AD01 Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 4 January 2012
08 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)