About

Registered Number: 07315867
Date of Incorporation: 15/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE,

 

Based in Shepton Mallet, Somerset, British Solar Renewables Ltd was founded on 15 July 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
CH01 - Change of particulars for director 23 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 January 2019
AA01 - Change of accounting reference date 05 November 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
MR04 - N/A 19 June 2018
CH01 - Change of particulars for director 15 June 2018
CH01 - Change of particulars for director 15 June 2018
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 02 October 2017
PSC05 - N/A 28 July 2017
SH01 - Return of Allotment of shares 17 June 2017
RESOLUTIONS - N/A 12 June 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 03 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2017
CH01 - Change of particulars for director 21 October 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 19 January 2016
MR01 - N/A 17 September 2015
MR01 - N/A 17 September 2015
AP01 - Appointment of director 16 September 2015
MISC - Miscellaneous document 22 July 2015
MISC - Miscellaneous document 10 July 2015
AP01 - Appointment of director 08 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 17 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 06 January 2015
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 16 September 2014
MR04 - N/A 19 August 2014
MR04 - N/A 19 August 2014
MR01 - N/A 25 July 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 13 February 2014
MR01 - N/A 24 January 2014
MR01 - N/A 22 January 2014
MR01 - N/A 20 January 2014
MR01 - N/A 02 January 2014
MR01 - N/A 27 December 2013
MR01 - N/A 19 December 2013
AA01 - Change of accounting reference date 23 September 2013
AD01 - Change of registered office address 19 August 2013
MR01 - N/A 20 July 2013
TM01 - Termination of appointment of director 17 June 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
MR01 - N/A 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AR01 - Annual Return 22 January 2013
CERTNM - Change of name certificate 11 January 2013
CONNOT - N/A 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
NM06 - Request to seek comments of government department or other specified body on change of name 21 December 2012
RESOLUTIONS - N/A 26 November 2012
CONNOT - N/A 26 November 2012
MG01 - Particulars of a mortgage or charge 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
AP01 - Appointment of director 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 19 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AA01 - Change of accounting reference date 11 July 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
NEWINC - New incorporation documents 15 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 16 July 2014 Fully Satisfied

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

A registered charge 16 January 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

A registered charge 23 December 2013 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

A registered charge 10 May 2013 Fully Satisfied

N/A

Assignment in security 14 November 2012 Fully Satisfied

N/A

Assignment in security 21 August 2012 Fully Satisfied

N/A

Debenture 21 August 2012 Fully Satisfied

N/A

Assignment of contracts 21 August 2012 Fully Satisfied

N/A

Debenture 22 June 2012 Fully Satisfied

N/A

Debenture 08 July 2011 Fully Satisfied

N/A

Charge of deposit 25 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.