Advanced company searchLink opens in new window

FIELD WHITEBIRK LTD

Company number 10701975

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 PSC07 Cessation of Aspen Midco Ltd as a person with significant control on 16 December 2024
19 Dec 2024 PSC02 Notification of Aspen Borrower Ltd as a person with significant control on 16 December 2024
19 Dec 2024 PSC07 Cessation of Aspen Holdco Ltd as a person with significant control on 16 December 2024
19 Dec 2024 PSC02 Notification of Aspen Midco Ltd as a person with significant control on 16 December 2024
19 Dec 2024 PSC07 Cessation of Virmati Energy Ltd as a person with significant control on 16 December 2024
19 Dec 2024 PSC02 Notification of Aspen Holdco Ltd as a person with significant control on 16 December 2024
19 Dec 2024 PSC07 Cessation of Field Devco Ltd as a person with significant control on 16 December 2024
19 Dec 2024 PSC02 Notification of Virmati Energy Ltd as a person with significant control on 16 December 2024
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
16 Apr 2024 PSC07 Cessation of Virmati Energy Ltd as a person with significant control on 28 March 2024
16 Apr 2024 PSC02 Notification of Field Devco Ltd as a person with significant control on 28 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from Fora Montacute Yards Shoreditch High St London E1 6HU United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL England to Fora Montacute Yards Shoreditch High St London E1 6HU on 2 October 2023
09 Aug 2023 TM01 Termination of appointment of Amit Gudka as a director on 8 August 2023
09 Aug 2023 AP01 Appointment of Mr Stephen John White as a director on 8 August 2023
08 Aug 2023 AP01 Appointment of Mrs Elspeth Jane Vincent as a director on 8 August 2023
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
04 Nov 2022 CERTNM Company name changed energi generation 7 LTD\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-29
28 Oct 2022 AD02 Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP
24 Oct 2022 TM01 Termination of appointment of Roger Ian Dickinson as a director on 11 October 2022
24 Oct 2022 TM01 Termination of appointment of Mark Stewart Dickinson as a director on 11 October 2022
24 Oct 2022 TM01 Termination of appointment of Dean Michael Andrew St John as a director on 11 October 2022