-
MULARD RENEWABLES LIMITED - Canal Head North, Kendal, Cumbria, LA9 7BZ, United Kingdom
Company Information
- Company registration number
- 08761241
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Canal Head North
- Kendal
- Cumbria
- LA9 7BZ Canal Head North, Kendal, Cumbria, LA9 7BZ UK
Management
- Managing Directors
- CREWDSON, Charles William Nepean
- TROUGHTON, Robert Charles Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-04
- Age Of Company 2013-11-04 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mulard Renewables Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2024-11-20
- Last Date: 2023-11-06
-
MULARD RENEWABLES LIMITED Company Description
- MULARD RENEWABLES LIMITED is a ltd registered in United Kingdom with the Company reg no 08761241. Its current trading status is "live". It was registered 2013-11-04. It has declared SIC or NACE codes as "35110". It has 2 directors It can be contacted at Canal Head North .
Get MULARD RENEWABLES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mulard Renewables Limited - Canal Head North, Kendal, Cumbria, LA9 7BZ, United Kingdom
- 2013-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MULARD RENEWABLES 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-02-08) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-24) - AA
-
confirmation-statement-with-no-updates (2023-11-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-18) - AA
-
confirmation-statement-with-no-updates (2022-11-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-10) - AA
-
confirmation-statement-with-updates (2020-11-20) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-26) - CH01
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-20) - AA
-
termination-director-company-with-name-termination-date (2019-02-21) - TM01
keyboard_arrow_right 2018
-
capital-variation-of-rights-attached-to-shares (2018-10-30) - SH10
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-25) - PSC09
-
notification-of-a-person-with-significant-control (2018-06-26) - PSC02
-
resolution (2018-10-30) - RESOLUTIONS
-
legacy (2018-10-30) - CAP-SS
-
legacy (2018-10-30) - SH20
-
capital-name-of-class-of-shares (2018-10-30) - SH08
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
cessation-of-a-person-with-significant-control (2018-11-06) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-11-06) - PSC08
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2018-11-22) - SH19
-
withdrawal-of-a-person-with-significant-control-statement (2018-12-19) - PSC09
-
notification-of-a-person-with-significant-control (2018-12-19) - PSC02
-
mortgage-satisfy-charge-full (2018-01-12) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-09) - AA
-
termination-director-company-with-name-termination-date (2017-09-15) - TM01
-
appoint-person-director-company-with-name-date (2017-09-15) - AP01
-
confirmation-statement-with-updates (2017-11-06) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-satisfy-charge-full (2016-03-12) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
change-person-director-company-with-change-date (2015-11-30) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
-
capital-allotment-shares (2015-01-26) - SH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-22) - AP01
-
capital-allotment-shares (2014-02-12) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-03-11) - MR01
-
change-account-reference-date-company-previous-shortened (2014-10-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-12-30) - SH08
-
capital-alter-shares-subdivision (2013-12-30) - SH02
-
capital-allotment-shares (2013-12-30) - SH01
-
appoint-person-director-company-with-name (2013-12-23) - AP01
-
incorporation-company (2013-11-04) - NEWINC
-
resolution (2013-12-19) - RESOLUTIONS