- Company Overview for NEWPORT WIND DIRECT LIMITED (06348191)
- Filing history for NEWPORT WIND DIRECT LIMITED (06348191)
- People for NEWPORT WIND DIRECT LIMITED (06348191)
- More for NEWPORT WIND DIRECT LIMITED (06348191)
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
|
|
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
|
|
08 Apr 2014 | AUD | Auditor's resignation | |
22 Jan 2014 | TM01 | Termination of appointment of Allister Sykes as a director |