Advanced company searchLink opens in new window

WATER POWER ENTERPRISES COMMUNITY INTEREST COMPANY

Company number 06123471

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 189,474
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 189,474
17 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 TM01 Termination of appointment of Stephen Walker as a director
14 Mar 2012 CH01 Director's details changed for Lord Alan Robert Haworth on 2 September 2011
10 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 189,474
25 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Stephen Gerard Welsh on 22 February 2010
17 Mar 2010 CH01 Director's details changed for Lord Alan Robert Haworth on 22 February 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2009 363a Return made up to 22/02/09; full list of members
22 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
04 Dec 2008 288b Appointment terminate, director and secretary paul john white logged form
13 May 2008 287 Registered office changed on 13/05/2008 from, 2 garrs lane, grassington, north yorkshire, BD23 5AT
29 Apr 2008 287 Registered office changed on 29/04/2008 from, 2 garside, grassington, skipton, BD23 5AT