Advanced company searchLink opens in new window

WEST DURHAM WIND FARM (HOLDINGS) LIMITED

Company number 06310696

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)
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
04 May 2017 AP01 Appointment of Mark Fogarty as a director
04 May 2017 AP01 Appointment of Mark Fogarty as a director on 1 May 2017
04 May 2017 TM01 Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017
04 May 2017 TM01 Termination of appointment of Michael Young as a director on 1 May 2017
04 May 2017 AP01 Appointment of John Redmond as a director on 1 May 2017
04 May 2017 AP01 Appointment of John Healy as a director on 1 May 2017
03 Apr 2017 CH01 Director's details changed for O'donnell Kenneth Francis on 1 March 2017
11 Jul 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
13 Apr 2016 TM01 Termination of appointment of David Joseph Martin as a director on 22 July 2009
25 Aug 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
01 Jul 2015 AP01 Appointment of Thomas Daniel Gill as a director on 26 May 2015
12 Jun 2015 TM01 Termination of appointment of Joseph Scally as a director on 27 May 2015
24 Apr 2015 TM01 Termination of appointment of Garry Kavanagh as a director on 22 April 2015
23 Apr 2015 AP01 Appointment of Michael Young as a director on 22 April 2015
30 Jan 2015 AP03 Appointment of John Healy as a secretary on 29 January 2015
30 Jan 2015 TM02 Termination of appointment of Victoria O'brien as a secretary on 29 January 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
31 Mar 2014 AD01 Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014
08 Jan 2014 TM02 Termination of appointment of Michael O'brien as a secretary
08 Jan 2014 AP03 Appointment of Victoria O'brien as a secretary
08 Jan 2014 AP01 Appointment of O'donnell Kenneth Francis as a director