About

Registered Number: 05805853
Date of Incorporation: 04/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: M+A PARTNERS (NORTH NORFOLK), 12 Church Street, Cromer, Norfolk, NR27 9ER

 

Wind Power Renewables Ltd was founded on 04 May 2006 and are based in Cromer in Norfolk, it's status is listed as "Active". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 10 November 2015
CH03 - Change of particulars for secretary 10 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA01 - Change of accounting reference date 11 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 25 September 2013
RP04 - N/A 24 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 05 September 2012
AD01 - Change of registered office address 04 September 2012
TM01 - Termination of appointment of director 13 August 2012
RESOLUTIONS - N/A 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
AR01 - Annual Return 19 June 2012
SH01 - Return of Allotment of shares 30 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 26 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
RESOLUTIONS - N/A 01 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 18 May 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
AA - Annual Accounts 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 23 January 2008
225 - Change of Accounting Reference Date 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 15 June 2007
CERTNM - Change of name certificate 30 May 2007
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.