About

Registered Number: 05321254
Date of Incorporation: 24/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Greenwood House Westwood Way, Westwood Business Park, Coventry, CV4 8PB,

 

Rwe Renewables Uk London Array Ltd was registered on 24 December 2004 and are based in Coventry. Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors listed as Sainsbury, Penelope Anne, Bygraves, Mark Lindsay, Swales, Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYGRAVES, Mark Lindsay 17 July 2007 09 August 2007 1
SWALES, Gareth 23 October 2008 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SAINSBURY, Penelope Anne 01 July 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM01 - Termination of appointment of director 05 August 2020
AP03 - Appointment of secretary 05 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
RESOLUTIONS - N/A 16 July 2020
RESOLUTIONS - N/A 16 July 2020
MA - Memorandum and Articles 16 July 2020
CC04 - Statement of companies objects 16 July 2020
TM01 - Termination of appointment of director 01 July 2020
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 23 January 2020
PSC05 - N/A 23 January 2020
RESOLUTIONS - N/A 18 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2019
AD01 - Change of registered office address 31 October 2019
AD01 - Change of registered office address 31 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 19 December 2012
AP04 - Appointment of corporate secretary 19 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 13 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
MEM/ARTS - N/A 04 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
CERTNM - Change of name certificate 27 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 07 April 2009
MEM/ARTS - N/A 19 February 2009
CERTNM - Change of name certificate 29 January 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
RESOLUTIONS - N/A 10 November 2008
RESOLUTIONS - N/A 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
123 - Notice of increase in nominal capital 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
MEM/ARTS - N/A 11 April 2008
CERTNM - Change of name certificate 08 April 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
CERTNM - Change of name certificate 14 May 2007
363s - Annual Return 23 January 2007
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 17 January 2006
NEWINC - New incorporation documents 24 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.