About

Registered Number: 06383166
Date of Incorporation: 27/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Established in 2007, Abernedd Power Company Ltd has its registered office in Reading, it's status is listed as "Active". There are 2 directors listed for Abernedd Power Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINHOLD, Curtis Hayes 10 March 2008 21 May 2009 1
Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, Sally 01 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 November 2017
PSC05 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 20 October 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 04 November 2015
TM02 - Termination of appointment of secretary 03 December 2014
AP03 - Appointment of secretary 03 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 October 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 10 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 October 2013
RESOLUTIONS - N/A 02 May 2013
CC04 - Statement of companies objects 02 May 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 November 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 01 December 2009
AP01 - Appointment of director 30 October 2009
AR01 - Annual Return 22 October 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
225 - Change of Accounting Reference Date 11 June 2009
AUD - Auditor's letter of resignation 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AUD - Auditor's letter of resignation 09 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
RESOLUTIONS - N/A 26 March 2009
123 - Notice of increase in nominal capital 26 March 2009
RESOLUTIONS - N/A 16 October 2008
363a - Annual Return 01 October 2008
RESOLUTIONS - N/A 30 September 2008
MEM/ARTS - N/A 30 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
RESOLUTIONS - N/A 29 July 2008
MEM/ARTS - N/A 20 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
CERTNM - Change of name certificate 14 January 2008
225 - Change of Accounting Reference Date 14 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.