Shooters Bottom Wind Park Ltd was founded on 31 May 2000 and has its registered office in Stroud, it's status is listed as "Active". The companies director is Cowling, Tom. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLING, Tom | 22 January 2018 | 24 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 March 2020 | |
GUARANTEE2 - N/A | 09 March 2020 | |
PARENT_ACC - N/A | 24 February 2020 | |
AGREEMENT2 - N/A | 24 February 2020 | |
CS01 - N/A | 01 November 2019 | |
PSC02 - N/A | 29 October 2019 | |
PSC07 - N/A | 29 October 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 October 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 October 2019 | |
TM02 - Termination of appointment of secretary | 24 May 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 18 January 2019 | |
PARENT_ACC - N/A | 18 January 2019 | |
GUARANTEE2 - N/A | 18 January 2019 | |
AGREEMENT2 - N/A | 10 January 2019 | |
CH01 - Change of particulars for director | 25 September 2018 | |
CH01 - Change of particulars for director | 25 September 2018 | |
CS01 - N/A | 19 June 2018 | |
AP03 - Appointment of secretary | 22 January 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
TM02 - Termination of appointment of secretary | 22 January 2018 | |
AA - Annual Accounts | 27 October 2017 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
CS01 - N/A | 06 July 2017 | |
PSC02 - N/A | 06 July 2017 | |
CH03 - Change of particulars for secretary | 20 April 2017 | |
AP01 - Appointment of director | 13 April 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AP01 - Appointment of director | 23 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
CH03 - Change of particulars for secretary | 06 June 2016 | |
MR01 - N/A | 24 March 2016 | |
AA - Annual Accounts | 10 February 2016 | |
MR04 - N/A | 08 February 2016 | |
AR01 - Annual Return | 23 June 2015 | |
RESOLUTIONS - N/A | 15 April 2015 | |
MR01 - N/A | 26 March 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 16 December 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 12 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 September 2007 | |
RESOLUTIONS - N/A | 20 August 2007 | |
MEM/ARTS - N/A | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2006 | |
CERTNM - Change of name certificate | 10 October 2006 | |
AA - Annual Accounts | 20 September 2006 | |
363s - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 20 June 2005 | |
287 - Change in situation or address of Registered Office | 10 December 2004 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 10 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 11 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2002 | |
AA - Annual Accounts | 11 December 2002 | |
225 - Change of Accounting Reference Date | 28 August 2002 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 06 February 2002 | |
363s - Annual Return | 08 June 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
MEM/ARTS - N/A | 23 January 2001 | |
123 - Notice of increase in nominal capital | 23 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
225 - Change of Accounting Reference Date | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
NEWINC - New incorporation documents | 31 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2016 | Outstanding |
N/A |
A registered charge | 25 March 2015 | Outstanding |
N/A |
A fixed and floating security debenture | 08 August 2007 | Fully Satisfied |
N/A |