- Company Overview for WEDNESBURY POWER LTD (09120513)
- Filing history for WEDNESBURY POWER LTD (09120513)
- People for WEDNESBURY POWER LTD (09120513)
- Charges for WEDNESBURY POWER LTD (09120513)
- More for WEDNESBURY POWER LTD (09120513)
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) |
---|---|---|---|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | AP03 | Appointment of Miss Pia Tapley as a secretary on 5 October 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
10 Jan 2018 | AD01 | Registered office address changed from 53 Davies Street London W1K 5JH England to 5th Floor, 53-54 Grosvenor Street London W1K 3HU on 10 January 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
06 Oct 2017 | PSC02 | Notification of Reserve Power Holdings Limited as a person with significant control on 5 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Eider Reserve Power Limited as a person with significant control on 5 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Rory John Quinlan as a director on 5 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Keith Stephen Gains as a director on 5 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of William David Stewart as a director on 5 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Michael Davies as a director on 5 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of David Anderson Forsyth Collier as a director on 5 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 10 st. Paul's Churchyard London EC4M 8AL England to 53 Davies Street London W1K 5JH on 6 October 2017 | |
14 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
02 Jun 2017 | AUD | Auditor's resignation | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
07 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to 10 st. Paul's Churchyard London EC4M 8AL on 19 November 2015 | |
18 Nov 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 |