Advanced company searchLink opens in new window

RWE KL LIMITED

Company number 04262243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2020 AP01 Appointment of Miss Helen Wendy Mallett as a director on 12 February 2020
16 Feb 2020 AP01 Appointment of Mr Stephen Charles Glover as a director on 12 February 2020
16 Feb 2020 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 12 February 2020
16 Feb 2020 TM01 Termination of appointment of Richard Matthew Mccord as a director on 12 February 2020
16 Feb 2020 TM01 Termination of appointment of Michael Dennis as a director on 12 February 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
13 Feb 2020 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 13 February 2020
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 28,000,000
07 Feb 2020 TM01 Termination of appointment of Mark Ramsey Futyan as a director on 6 February 2020
07 Feb 2020 AP01 Appointment of Mr Michael Dennis as a director on 6 February 2020
26 Jun 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 TM01 Termination of appointment of Mark Taylor as a director on 30 April 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Aug 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 MR04 Satisfaction of charge 1 in full
16 Aug 2017 MR04 Satisfaction of charge 2 in full
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
09 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Nov 2016 AP01 Appointment of Mark Taylor as a director on 4 October 2016
09 Nov 2016 TM01 Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2