Advanced company searchLink opens in new window

WESTERN HYDRO LTD

Company number 02823069

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)
05 Sep 2001 AA Total exemption small company accounts made up to 31 March 2001
12 Jun 2001 363s Return made up to 01/06/01; full list of members
16 Oct 2000 AA Accounts for a small company made up to 31 March 2000
06 Jun 2000 363s Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
21 Dec 1999 AA Accounts for a small company made up to 31 March 1999
16 Jun 1999 363s Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/99
21 Jan 1999 AA Full accounts made up to 31 March 1998
04 Sep 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
04 Sep 1998 MISC Amend 123 for 1/3/95
13 Aug 1998 363s Return made up to 01/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
25 Jan 1998 AA Full accounts made up to 31 March 1997
03 Jul 1997 363s Return made up to 01/06/97; full list of members
21 Jan 1997 CERTNM Company name changed powerstream projects LIMITED\certificate issued on 22/01/97
14 Jan 1997 AA Full accounts made up to 31 March 1996
13 Jan 1997 288b Secretary resigned
13 Jan 1997 288a New secretary appointed
13 Jan 1997 287 Registered office changed on 13/01/97 from: 54 coinagehall street helston cornwall TR13 8EL
21 Nov 1996 287 Registered office changed on 21/11/96 from: trecarrell mill trebullett launceston cornwall PL15 9QE
24 May 1996 363s Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/05/96
20 Feb 1996 395 Particulars of mortgage/charge
17 Jan 1996 AA Full accounts made up to 31 March 1995
12 Jan 1996 88(2)R Ad 30/07/95--------- £ si 79000@1=79000 £ ic 2/79002
12 Jan 1996 88(2)R Ad 01/03/95--------- £ si 99998@1
12 Jan 1996 123 £ nc 1000/200000 01/03/95
14 Aug 1995 363s Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed