Advanced company searchLink opens in new window

POWERGEN WEATHER LIMITED

Company number 02526592

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)
03 Jun 2010 CH02 Director's details changed for E.On Uk Directors Limited on 1 May 2010
03 Jun 2010 CH04 Secretary's details changed for E.On Uk Secretaries Limited on 1 May 2010
09 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Jun 2009 363a Return made up to 04/05/09; full list of members
27 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
07 May 2008 363a Return made up to 04/05/08; full list of members
21 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
13 Jun 2007 363s Return made up to 04/05/07; full list of members
14 Jun 2006 AA Accounts for a dormant company made up to 31 December 2005
05 Jun 2006 363s Return made up to 04/05/06; full list of members
13 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
16 May 2005 363s Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003
04 Jun 2004 363s Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Mar 2004 287 Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL
16 Jun 2003 AA Accounts for a dormant company made up to 31 December 2002
19 May 2003 CERTNM Company name changed utility debt services LTD\certificate issued on 18/05/03
14 May 2003 363s Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 Oct 2002 287 Registered office changed on 17/10/02 from: westwood way westwood business park coventry west midlands CV4 8LG
05 Jun 2002 AA Accounts for a dormant company made up to 31 December 2001
20 May 2002 363s Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jan 2002 287 Registered office changed on 04/01/02 from: city point 1 ropemaker street london EC2Y 9HT
20 Dec 2001 CERTNM Company name changed kinesis resource management limi ted\certificate issued on 20/12/01
19 Sep 2001 287 Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
31 Jul 2001 AA Accounts for a dormant company made up to 31 December 2000