Advanced company searchLink opens in new window

WIND PROSPECT BONDS PLC

Company number 07603748

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)
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
30 Jun 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
15 Oct 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 15 October 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
12 Feb 2014 TM01 Termination of appointment of Christopher Morris as a director
12 Feb 2014 AP01 Appointment of Mr Richard Barker as a director
13 Jun 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
13 Jul 2012 AAMD Amended full accounts made up to 31 December 2011
03 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 CH01 Director's details changed for Dr Christopher William Morris on 23 April 2012
11 Jun 2012 CH01 Director's details changed for Mr Euan Porter Cameron on 23 April 2012
25 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG United Kingdom on 25 April 2012
17 Jan 2012 AP03 Appointment of Mr Alexander James St John Hannah as a secretary
17 Jan 2012 TM02 Termination of appointment of Malcolm Thomson as a secretary
17 Jan 2012 TM01 Termination of appointment of Alexander Hannah as a director
26 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2011 AP01 Appointment of Dr Christopher William Morris as a director
20 May 2011 CERT8A Commence business and borrow
20 May 2011 SH50 Trading certificate for a public company
15 Apr 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
14 Apr 2011 NEWINC Incorporation