Advanced company searchLink opens in new window

WIND ENERGY (HANNA) LIMITED

Company number 05333107

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)
21 Sep 2010 TM01 Termination of appointment of Brison Ellinghaus as a director
25 Jun 2010 AP01 Appointment of Mr Edward Eric Maddox as a director
25 Jun 2010 TM01 Termination of appointment of Keith Oberg as a director
18 Jun 2010 AA Full accounts made up to 31 December 2009
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 435,571
28 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 429,571
18 Dec 2009 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 December 2009
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 426,571
20 Nov 2009 CH01 Director's details changed for Keith Lambert Oberg on 1 January 2009
20 Nov 2009 CH01 Director's details changed for Mr Michael Davies on 1 January 2009
03 Sep 2009 88(2) Ad 06/08/09\gbp si 6000@1=6000\gbp ic 402571/408571\
07 Jul 2009 AA Full accounts made up to 31 December 2008
22 Jun 2009 288b Appointment terminated secretary barbara arnold
18 Jun 2009 88(2) Ad 04/06/09\gbp si 12000@1=12000\gbp ic 390571/402571\
18 Jun 2009 88(2) Ad 03/04/09\gbp si 7000@1=7000\gbp ic 383571/390571\
18 Jun 2009 88(2) Ad 06/05/09\gbp si 24000@1=24000\gbp ic 359571/383571\
11 May 2009 288c Director's change of particulars / keith oberg / 30/03/2009
11 May 2009 288c Director's change of particulars / magnus macintyre / 30/11/2008
11 May 2009 88(2) Amending 88(2)
05 May 2009 88(2) Ad 03/04/09\gbp si 7000@1=7000\gbp ic 369571/376571\
17 Mar 2009 288a Director appointed john nelson bottomley
16 Mar 2009 88(2) Ad 29/01/09-27/02/09\gbp si 105000@1=105000\gbp ic 281571/386571\
16 Mar 2009 288b Appointment terminated director edward hall
09 Feb 2009 88(2) Ad 31/01/09\gbp si 17000@1=17000\gbp ic 264571/281571\