Advanced company searchLink opens in new window

NEWPORT WIND DIRECT LIMITED

Company number 06348191

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)
09 Aug 2018 AA Accounts for a small company made up to 31 December 2017
12 Jun 2018 CH01 Director's details changed for Mr Nicholas John Wood on 11 April 2018
20 Feb 2018 CH04 Secretary's details changed for Gentoo Fund Services Limited on 19 February 2018
30 Nov 2017 TM01 Termination of appointment of Melanie Peploe as a director on 28 November 2017
18 Sep 2017 TM02 Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 1 September 2017
18 Sep 2017 AP04 Appointment of Gentoo Fund Services Limited as a secretary on 1 September 2017
24 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
01 Aug 2017 AA Accounts for a small company made up to 31 December 2016
17 May 2017 AD01 Registered office address changed from 7 Hill Street Bristol BS1 5PU to 1 Tudor Street London EC4Y 0AH on 17 May 2017
16 May 2017 CH01 Director's details changed for Mr Nicholas John Wood on 16 May 2017
28 Sep 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 July 2016
26 Aug 2016 TM02 Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
05 Apr 2016 AP03 Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016
05 Apr 2016 TM02 Termination of appointment of Sanjit Allen Eliatamby as a secretary on 21 March 2016
26 Nov 2015 AP01 Appointment of Mrs Melanie Peploe as a director on 25 November 2015
26 Nov 2015 TM01 Termination of appointment of Francesca Victoria Collins as a director on 25 November 2015
01 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 21 October 2014
04 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
08 Apr 2014 AUD Auditor's resignation
22 Jan 2014 TM01 Termination of appointment of Allister Sykes as a director