-
WILMINGTON COMMUNITY SOLAR LIMITED - Vox Studios, W106 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom
Company Information
- Company registration number
- 07521225
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Vox Studios, W106 1-45 Durham Street
- Vauxhall
- London
- SE11 5JH
- England Vox Studios, W106 1-45 Durham Street, Vauxhall, London, SE11 5JH, England UK
Management
- Managing Directors
- CAPENER, Peter James
- ATKINSON, Rupert John Jeremy
- CROOKALL-FALLON, Christopher John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-08
- Age Of Company 2011-02-08 13 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Bath And West Community Energy Limited
- Bath And West Community Energy Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TGC SOLAR MARKSBURY LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-02-08
- Annual Return
- Due Date: 2024-02-22
- Last Date: 2023-02-08
-
WILMINGTON COMMUNITY SOLAR LIMITED Company Description
- WILMINGTON COMMUNITY SOLAR LIMITED is a ltd registered in United Kingdom with the Company reg no 07521225. Its current trading status is "live". It was registered 2011-02-08. It was previously called TGC SOLAR MARKSBURY LIMITED. It has declared SIC or NACE codes as "35110". It has 3 directors The latest annual return was filed up to 2013-02-08.It can be contacted at Vox Studios, W106 1-45 Durham Street .
Get WILMINGTON COMMUNITY SOLAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wilmington Community Solar Limited - Vox Studios, W106 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom
- 2011-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WILMINGTON COMMUNITY SOLAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-02-25) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-17) - TM01
-
confirmation-statement-with-no-updates (2022-03-17) - CS01
-
accounts-with-accounts-type-small (2022-11-15) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-08) - AP01
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
-
change-to-a-person-with-significant-control (2021-04-26) - PSC05
-
accounts-with-accounts-type-small (2021-11-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-21) - CS01
-
legacy (2020-01-09) - RP04CS01
-
accounts-with-accounts-type-small (2020-11-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-19) - AA
-
confirmation-statement-with-updates (2019-02-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-12) - AD01
-
accounts-with-accounts-type-small (2019-01-07) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
-
resolution (2018-02-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-27) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-03) - TM01
-
termination-secretary-company-with-name-termination-date (2016-11-03) - TM02
-
accounts-with-accounts-type-small (2016-10-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-11-11) - AA
-
change-account-reference-date-company-previous-extended (2015-05-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-08) - MR01
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
appoint-person-director-company-with-name (2014-02-21) - AP01
-
certificate-change-of-name-company (2014-06-23) - CERTNM
-
appoint-person-secretary-company-with-name-date (2014-10-07) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-09) - AD01
-
certificate-change-of-name-company (2014-11-03) - CERTNM
-
termination-director-company-with-name-termination-date (2014-10-09) - TM01
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
-
appoint-person-director-company-with-name-date (2014-11-01) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-06) - AA
-
gazette-filings-brought-up-to-date (2012-06-12) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
change-person-director-company-with-change-date (2012-06-11) - CH01
-
gazette-notice-compulsary (2012-06-05) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2012-01-12) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-08) - NEWINC