- Company Overview for WETHERDEN ENERGY LIMITED (03680643)
- Filing history for WETHERDEN ENERGY LIMITED (03680643)
- People for WETHERDEN ENERGY LIMITED (03680643)
- Charges for WETHERDEN ENERGY LIMITED (03680643)
- More for WETHERDEN ENERGY LIMITED (03680643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2017 | AP03 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
10 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Tim James Senior as a director on 6 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Matthew George Setchell as a director on 6 October 2016 | |
23 Aug 2016 | AD04 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
12 May 2016 | TM02 | Termination of appointment of a secretary | |
12 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BI1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 | |
10 Mar 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
25 Feb 2016 | AP01 | Appointment of Tim Senior as a director on 24 February 2016 | |
25 Feb 2016 | TM01 |
Termination of appointment of John Derek Paton as a director
|
|
28 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
01 Dec 2015 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 | |
06 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
12 May 2015 | MR04 | Satisfaction of charge 4 in full | |
12 May 2015 | MR04 | Satisfaction of charge 5 in full | |
13 Feb 2015 | MR01 | Registration of charge 036806430007, created on 5 February 2015 | |
06 Feb 2015 | MR01 | Registration of charge 036806430006, created on 5 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
23 Oct 2014 | CC04 | Statement of company's objects |