Advanced company searchLink opens in new window

WERN GAWR HYDRO LIMITED

Company number 08072026

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)
20 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
06 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
22 Dec 2020 AD01 Registered office address changed from 1 Stanley Street Chester Cheshire CH1 2LR to 7th Floor Wellington House 125-130 Strand London WC2R 0AP on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Simon William Harvey Edwards as a director on 17 December 2020
22 Dec 2020 TM01 Termination of appointment of Richard Edward Rees as a director on 17 December 2020
22 Dec 2020 AP01 Appointment of Mr Sebastian Laurence Grenville Watson as a director on 17 December 2020
22 Dec 2020 AP01 Appointment of Mr Matthew Richard Hubbard as a director on 17 December 2020
03 Dec 2020 PSC05 Change of details for North Wales Hydro Power Limited as a person with significant control on 27 November 2020
01 Dec 2020 PSC07 Cessation of William Philip Roberts as a person with significant control on 27 November 2020
01 Dec 2020 PSC05 Change of details for North Wales Hydro Power Limited as a person with significant control on 27 November 2020
01 Dec 2020 TM01 Termination of appointment of William Philip Roberts as a director on 27 November 2020
06 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
19 Oct 2020 MR04 Satisfaction of charge 080720260001 in full
19 Oct 2020 MR04 Satisfaction of charge 080720260002 in full
29 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 30 June 2017