Advanced company searchLink opens in new window

WEDNESBURY POWER LTD

Company number 09120513

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)
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