Frodsham
WA6 6XU
Director Name | Mr Roderick Michael Haydn Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Godscroft House Godscroft Lane Frodsham WA6 6XU |
Secretary Name | Roderick Michael Haydn Wood |
---|---|
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Godscroft House Godscroft Lane Frodsham WA6 6XU |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Community Wind Power (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
22 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
6 September 2023 | Accounts for a small company made up to 30 November 2022 (8 pages) |
28 June 2023 | Satisfaction of charge SC4432670002 in full (1 page) |
28 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
12 July 2022 | Accounts for a small company made up to 30 November 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
27 January 2022 | Second filing for the notification of Sneddon Law Community Wind Company (Holdings) Ltd as a person with significant control (7 pages) |
18 May 2021 | Accounts for a small company made up to 30 November 2020 (7 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 November 2019 (8 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 30 November 2017 (18 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
21 February 2018 | Notification of Sneddon Law Community Wind Company (Holdings) Ltd as a person with significant control on 27 June 2017 (2 pages) |
21 February 2018 | Cessation of Community Wind Power (Holdings) Limited as a person with significant control on 27 June 2017 (1 page) |
21 February 2018 | Notification of Sneddon Law Community Wind Company (Holdings) Ltd as a person with significant control on 27 June 2017
|
12 December 2017 | Satisfaction of charge SC4432670001 in full (1 page) |
12 December 2017 | Satisfaction of charge SC4432670001 in full (1 page) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 August 2017 | Registration of charge SC4432670001, created on 22 August 2017 (16 pages) |
22 August 2017 | Registration of charge SC4432670002, created on 22 August 2017 (16 pages) |
22 August 2017 | Registration of charge SC4432670001, created on 22 August 2017 (16 pages) |
22 August 2017 | Registration of charge SC4432670002, created on 22 August 2017 (16 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
10 July 2017 | Resolutions
|
9 March 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
9 March 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 March 2014 | Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|