Accounts. Accounts type full. |
2023-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-08 |
View Report |
Address. New address: 1st Floor 25 King Street Bristol BS1 4PB. Change date: 2023-02-08. Old address: 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ England. |
2023-02-08 |
View Report |
Address. New address: 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ. Change date: 2022-12-01. Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom. |
2022-12-01 |
View Report |
Accounts. Accounts type full. |
2022-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-25 |
View Report |
Persons with significant control. Change date: 2022-01-20. Psc name: Wind Energy Holdings Limited. |
2022-01-24 |
View Report |
Officers. Termination date: 2021-07-30. Officer name: Ian Derek Greer. |
2021-08-11 |
View Report |
Officers. Termination date: 2021-07-29. Officer name: Barry Vincent Corcoran. |
2021-08-11 |
View Report |
Address. Change date: 2021-08-11. Old address: Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England. New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN. |
2021-08-11 |
View Report |
Officers. Officer name: Mr Luke James Brandon Roberts. Appointment date: 2021-07-29. |
2021-08-10 |
View Report |
Officers. Officer name: Mr Neil Anthony Wood. Appointment date: 2021-07-29. |
2021-08-10 |
View Report |
Accounts. Change account reference date company current extended. |
2021-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-04 |
View Report |
Officers. Officer name: Thomas Alan Costello. Termination date: 2020-06-03. |
2020-06-09 |
View Report |
Officers. Officer name: Mr Thomas Alan Costello. Change date: 2020-02-01. |
2020-02-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-12 |
View Report |
Officers. Termination date: 2020-01-01. Officer name: Rosemary Nicholson. |
2020-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-08-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-30 |
View Report |
Persons with significant control. Change date: 2019-01-02. Psc name: Wind Energy Holdings Limited. |
2019-01-28 |
View Report |
Address. Change date: 2018-11-05. Old address: Guild Chambers 4 Winckley Square Preston PR1 3JJ England. New address: Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP. |
2018-11-05 |
View Report |
Officers. Officer name: Mrs Rosemary Nicholson. Appointment date: 2018-06-20. |
2018-06-28 |
View Report |
Address. Old address: The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF England. New address: Guild Chambers 4 Winckley Square Preston PR1 3JJ. Change date: 2018-04-20. |
2018-04-20 |
View Report |
Officers. Appointment date: 2018-03-26. Officer name: Mr Ian Greer. |
2018-04-20 |
View Report |
Officers. Appointment date: 2018-03-26. Officer name: Mr Barry Vincent Corcoran. |
2018-04-20 |
View Report |
Officers. Officer name: Mr Thomas Alan Costello. Appointment date: 2018-03-26. |
2018-04-20 |
View Report |
Officers. Termination date: 2018-03-26. Officer name: Mark Schofield Woodward. |
2018-04-03 |
View Report |
Officers. Officer name: Stephen David Milner. Termination date: 2018-03-26. |
2018-04-03 |
View Report |
Officers. Termination date: 2018-03-26. Officer name: Rosemary Nicholson. |
2018-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Officers. Appointment date: 2016-06-01. Officer name: Mrs Rosemary Nicholson. |
2016-06-07 |
View Report |
Officers. Officer name: Andrew Gordon Mill. Termination date: 2016-05-31. |
2016-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-17 |
View Report |
Accounts. Change account reference date company current extended. |
2015-08-04 |
View Report |
Change of name. Description: Company name changed earthmill energy two LIMITED\certificate issued on 23/07/15. |
2015-07-23 |
View Report |
Address. Old address: Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD England. Change date: 2015-07-22. New address: The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF. |
2015-07-22 |
View Report |
Officers. Officer name: Mr Andrew Gordon Mill. Appointment date: 2015-07-22. |
2015-07-22 |
View Report |
Change of name. Description: Company name changed breeze energy LIMITED\certificate issued on 31/03/15. |
2015-03-31 |
View Report |
Address. New address: Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD. Change date: 2015-03-31. Old address: The Old Rectory Church Lane Spofforth Harrogate North Yorkshire HG3 1AF. |
2015-03-31 |
View Report |
Accounts. Accounts type dormant. |
2015-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |