Advanced company searchLink opens in new window

WINDWARD ENERGY LIMITED

Company number 11390947

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jul 2024 CH01 Director's details changed for Jeremy Birkett Bentham on 23 April 2024
31 Jul 2024 CH01 Director's details changed for Mr Martin John Chown on 23 April 2024
29 Jul 2024 AP01 Appointment of Mr Martin John Chown as a director on 23 April 2024
29 Jul 2024 AP01 Appointment of Jeremy Birkett Bentham as a director on 23 April 2024
26 Jul 2024 CH01 Director's details changed for Marcus Andrew Samuel on 23 April 2024
26 Jul 2024 CH01 Director's details changed for Mr Stephen Scrimshaw on 23 April 2024
26 Jul 2024 CH01 Director's details changed for Dr Carol Bell on 23 April 2024
26 Jul 2024 AP01 Appointment of Marcus Andrew Samuel as a director on 23 April 2024
26 Jul 2024 AP01 Appointment of Mr Stephen Scrimshaw as a director on 23 April 2024
26 Jul 2024 AP01 Appointment of Mr David Gardner as a director on 23 April 2024
26 Jul 2024 AP01 Appointment of Dr Carol Bell as a director on 23 April 2024
07 Jul 2024 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
05 Jul 2024 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
13 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with updates
01 Mar 2024 CERTNM Company name changed windward enterprises LIMITED\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 209,858,272.00
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The sum of £209,837,184 capitalised 25/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2023 SH19 Statement of capital on 28 July 2023
  • GBP 21,088
28 Jul 2023 SH20 Statement by Directors
28 Jul 2023 CAP-SS Solvency Statement dated 28/07/23
28 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2023 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS