- Company Overview for WEL PRO TEM LTD (08852874)
- Filing history for WEL PRO TEM LTD (08852874)
- People for WEL PRO TEM LTD (08852874)
- More for WEL PRO TEM LTD (08852874)
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) |
---|---|---|---|
29 Jun 2016 | AP01 | Appointment of Mr Markus Wirth as a director on 27 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG on 29 June 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 27 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Ian Paul Lawrie as a director on 27 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Colm Richard Killeen as a director on 27 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
15 Mar 2016 | AP01 | Appointment of Mr Colm Richard Killeen as a director on 1 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of James Richard Rowe as a director on 1 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 89 Worship Street London EC2A 2BF to 9th Floor 107 Cheapside London EC2V 6DN on 15 March 2016 | |
15 Mar 2016 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 1 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Ian Paul Lawrie as a director on 1 March 2016 | |
18 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2015 | |
18 Jan 2016 | SH02 | Sub-division of shares on 14 February 2014 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr James Richard Rowe on 5 April 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
01 Aug 2014 | CERTNM |
Company name changed solar energy trading LIMITED\certificate issued on 01/08/14
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|