LINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED: Filings - Page 2
Overview
| Company Name | LINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07401908 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR* on Oct 17, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Andrew Robert Davies on Oct 14, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Martin Matthew Bentley on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Rogerson Bentley on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew Robert Davies as a secretary | 3 pages | AP03 | ||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Termination of appointment of John Holden as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Gweco Directors Ltd as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom* on Nov 22, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Paul Rogerson Bentley as a director | 3 pages | AP01 | ||||||||||
Appointment of Martin Matthew Bentley as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed gweco 484 LIMITED\certificate issued on 19/10/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0