Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
Website | gbrenewables.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Gowers Ltd The Old School House Bridge Road Hunton Bridge WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Trustees Of M. Candlish & Trustees Of E. Candlish 33.33% A Non Voting |
---|---|
100 at £1 | Trustees Of M. Candlish & Trustees Of E. Candlish 33.33% B Non Voting |
51 at £1 | Mark Andrew Mckenzie Candlish 17.00% Ordinary |
49 at £1 | Emma Candlish 16.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,916,925 |
Cash | £85,274 |
Current Liabilities | £1,427,984 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
28 March 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
28 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
10 December 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
5 May 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 July 2018 | Cessation of Alexander Candlish as a person with significant control on 10 April 2018 (1 page) |
21 May 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
14 May 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
5 April 2018 | Notification of Alexander Candlish as a person with significant control on 29 January 2018 (2 pages) |
5 April 2018 | Change of details for Mr Mark Andrew Mckenzie Candlish as a person with significant control on 29 January 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2014 (2 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Register(s) moved to registered office address C/O Gowers Ltd the Old School House Bridge Road Hunton Bridge WD4 8SZ (1 page) |
15 April 2016 | Register(s) moved to registered office address C/O Gowers Ltd the Old School House Bridge Road Hunton Bridge WD4 8SZ (1 page) |
15 April 2016 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 18 November 2014 (2 pages) |
7 March 2016 | Register inspection address has been changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ England to The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (4 pages) |
7 March 2016 | Register inspection address has been changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ England to The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (4 pages) |
4 March 2016 | Register(s) moved to registered inspection location The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (2 pages) |
4 March 2016 | Register(s) moved to registered inspection location The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 November 2014 (2 pages) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register inspection address has been changed from Woodlea House Windmill Hill Chipperfield Kings Langley Hertfordshire WD4 9DA United Kingdom (1 page) |
7 April 2014 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 30 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 30 March 2014 (2 pages) |
7 April 2014 | Register inspection address has been changed from Woodlea House Windmill Hill Chipperfield Kings Langley Hertfordshire WD4 9DA United Kingdom (1 page) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Register inspection address has been changed (1 page) |
10 May 2013 | Register inspection address has been changed (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 April 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ on 7 September 2011 (1 page) |
8 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
17 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 May 2011 (2 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 23 March 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 23 March 2010
|
17 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (14 pages) |
25 August 2010 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 August 2010 (3 pages) |
25 August 2010 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 24 August 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 17 May 2010 (2 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|