About

Registered Number: 04004619
Date of Incorporation: 31/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Lion House, Rowcroft, Stroud, GL5 3BY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWLING, Tom 22 January 2018 24 May 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.