About

Registered Number: 06111462
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

 

Banks Renewables (Hook Moor Wind Farm) Ltd was registered on 16 February 2007, it's status at Companies House is "Active". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 18 March 2020
RESOLUTIONS - N/A 04 September 2019
AUD - Auditor's letter of resignation 04 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 14 March 2019
PSC02 - N/A 12 March 2019
PSC07 - N/A 12 March 2019
CS01 - N/A 21 February 2019
RESOLUTIONS - N/A 03 August 2018
MA - Memorandum and Articles 03 August 2018
MR01 - N/A 25 July 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 11 April 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 07 March 2014
PARENT_ACC - N/A 07 March 2014
AGREEMENT2 - N/A 03 March 2014
GUARANTEE2 - N/A 03 March 2014
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
CERTNM - Change of name certificate 06 December 2010
CONNOT - N/A 06 December 2010
AD01 - Change of registered office address 02 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 16 February 2010
TM01 - Termination of appointment of director 15 January 2010
MISC - Miscellaneous document 23 September 2009
225 - Change of Accounting Reference Date 24 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
225 - Change of Accounting Reference Date 14 June 2007
287 - Change in situation or address of Registered Office 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
CERTNM - Change of name certificate 18 April 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.