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)
24 Jul 2023 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
14 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
09 Jun 2023 CH01 Director's details changed for Mr Stuart Allan George on 26 April 2022
09 Jun 2023 PSC05 Change of details for Windward Global Limited as a person with significant control on 14 July 2022
09 Jun 2023 CH01 Director's details changed for Mr Lawson Douglas Steele on 12 July 2019
09 Jun 2023 CH01 Director's details changed for Mr Oliver James Millican on 15 November 2018
09 Jun 2023 CH01 Director's details changed for Mr Stuart Allan George on 9 November 2020
09 Jun 2023 PSC05 Change of details for Windward Global Limited as a person with significant control on 30 March 2022
20 Jan 2023 AP01 Appointment of Mr Philip Talbot as a director on 16 January 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approve share transfer 29/06/2022
24 Jun 2022 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 8 June 2022
22 Jun 2022 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Hodge House Guildhall Place Cardiff CF10 1DY on 22 June 2022
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
02 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
06 Jan 2020 CH01 Director's details changed for Mr Lawson Douglas Steele on 12 July 2019
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 21,088.00
17 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 PSC07 Cessation of Oliver Millican as a person with significant control on 9 December 2019
16 Dec 2019 PSC05 Change of details for Windward Global Limited as a person with significant control on 9 December 2019