- Company Overview for WADLOW ENERGY HOLDINGS LIMITED (07680508)
- Filing history for WADLOW ENERGY HOLDINGS LIMITED (07680508)
- People for WADLOW ENERGY HOLDINGS LIMITED (07680508)
- Charges for WADLOW ENERGY HOLDINGS LIMITED (07680508)
- More for WADLOW ENERGY HOLDINGS LIMITED (07680508)
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) |
---|---|---|---|
10 Oct 2019 | TM01 | Termination of appointment of Stewart Chalmers Grant as a director on 3 October 2019 | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
01 Jul 2019 | AP01 | Appointment of Amit Joshi as a director on 8 May 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of David Lau as a director on 8 May 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 13 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 25 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Stewart Chalmers Grant as a director on 25 February 2019 | |
13 Mar 2019 | TM02 | Termination of appointment of Dominic James Hearth as a secretary on 5 March 2019 | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
20 Feb 2018 | MR01 | Registration of charge 076805080002, created on 13 February 2018 | |
14 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Dif Infra 4 Uk Limited as a person with significant control on 25 November 2016 | |
29 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 16 November 2016 | |
16 Nov 2016 | AP03 | Appointment of Dominic James Hearth as a secretary on 15 November 2016 | |
03 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2016 | AD01 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to 1st Floor 94-96 Wigmore Street London W1U 3RF on 1 October 2016 | |
01 Oct 2016 | AP01 | Appointment of David Lau as a director on 20 September 2016 | |
01 Oct 2016 | AP01 | Appointment of Ms Helen Mary Murphy as a director on 20 September 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Nigel Middleton as a director on 20 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Dominic James Hearth as a secretary on 20 September 2016 |