Advanced company searchLink opens in new window

EDF ENERGY ROUND 3 ISLE OF WIGHT LIMITED

Company number 04600558

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)
13 Mar 2015 AP03 Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015
22 Feb 2015 AUD Auditor's resignation
01 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 TM02 Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014
01 Aug 2014 AP01 Appointment of Matthew Sykes as a director on 1 July 2014
31 Jul 2014 TM01 Termination of appointment of Stuart Crooks as a director on 1 July 2014
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6,640,000
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2014 AP03 Appointment of Stephane Kaczorowski as a secretary
25 Apr 2014 TM02 Termination of appointment of Joe Souto as a secretary
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 6,640,000
24 Apr 2014 AP01 Appointment of Laurence Juin as a director
06 Jan 2014 AP01 Appointment of Robert Guyler as a director
06 Jan 2014 AP01 Appointment of Mr Stuart Crooks as a director
03 Jan 2014 TM01 Termination of appointment of Ronan Lory as a director
03 Jan 2014 TM01 Termination of appointment of Martin Lawrence as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
03 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
21 May 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 6,638,523
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Mr Martin Charles Lawrence as a director
04 Mar 2012 TM01 Termination of appointment of Joe Souto as a director