- Company Overview for WESTFIELD ENERGY RECOVERY LIMITED (SC579887)
- Filing history for WESTFIELD ENERGY RECOVERY LIMITED (SC579887)
- People for WESTFIELD ENERGY RECOVERY LIMITED (SC579887)
- Charges for WESTFIELD ENERGY RECOVERY LIMITED (SC579887)
- More for WESTFIELD ENERGY RECOVERY LIMITED (SC579887)
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) |
---|---|---|---|
25 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Paul Newman as a director on 27 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Neil Young as a director on 27 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
07 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
14 Nov 2019 | PSC02 | Notification of Werl Holdings Limited as a person with significant control on 4 November 2019 | |
14 Nov 2019 | PSC07 | Cessation of Brockwell Energy Limited as a person with significant control on 4 November 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG United Kingdom to C/O Brockwell Energy Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 4 July 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Neil Young on 12 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Paul Newman on 12 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Iain Duncan Cockburn on 12 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Alexander Scott Lambie on 12 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG on 14 March 2019 | |
14 Mar 2019 | PSC05 | Change of details for Brockwell Energy Limited as a person with significant control on 14 March 2019 | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Dec 2018 | PSC05 | Change of details for Brockwell Energy Limited as a person with significant control on 6 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Rupert Henry Gildroy Shaw as a director on 19 October 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Burness Paull 120 Bothwell Street Glasgow G2 7JL on 6 November 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
12 Feb 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 31 March 2018 | |
04 Jan 2018 | AP01 | Appointment of Neil Young as a director on 14 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Robert John Watson as a director on 14 December 2017 | |
26 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-26
|