Advanced company searchLink opens in new window

WIND BIDCO LIMITED

Company number 14924740

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 Sep 2024 AD01 Registered office address changed from Norwood House Norwood Beverley East Yorkshire HU17 9ET United Kingdom to Westcott House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0LH on 24 September 2024
30 Jul 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 10,743.13
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
23 May 2024 AA Group of companies' accounts made up to 31 December 2023
25 Apr 2024 PSC05 Change of details for Ldc Gp Llp as a person with significant control on 30 June 2023
22 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2024
  • GBP 10,593.980
22 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2024
  • GBP 10,444.830
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 10,593.98
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2024
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 10,444.83
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2024
02 Apr 2024 TM01 Termination of appointment of Adam Winston Sumner as a director on 29 February 2024
06 Mar 2024 CH01 Director's details changed for Jonathan Mark Godber on 6 March 2024
15 Nov 2023 AP01 Appointment of Jonathan Mark Godber as a director on 6 November 2023
21 Aug 2023 AP01 Appointment of James Marshall as a director on 30 June 2023
21 Aug 2023 AP01 Appointment of Mr Daniel James Alexander Smith as a director on 30 June 2023
21 Aug 2023 AP01 Appointment of Mr Ian Michael Langley as a director on 30 June 2023
21 Aug 2023 AP01 Appointment of Mr Adam Winston Sumner as a director on 30 June 2023
10 Aug 2023 SH02 Sub-division of shares on 30 June 2023
10 Aug 2023 SH08 Change of share class name or designation
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 10,377.71
27 Jul 2023 PSC02 Notification of Ldc Gp Llp as a person with significant control on 30 June 2023
27 Jul 2023 PSC07 Cessation of Ldc Gp Llp as a person with significant control on 29 June 2023
19 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares/this authority revokes and replaces all unexercised authorities previously granted to the directors 30/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2023 PSC04 Change of details for Mr Mark Neil Parkes as a person with significant control on 29 June 2023
12 Jul 2023 PSC02 Notification of Ldc Gp Llp as a person with significant control on 29 June 2023