Advanced company searchLink opens in new window

WALDORF PRODUCTION UK PLC

Company number 05030838

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)
09 Nov 2021 MR01 Registration of charge 050308380039, created on 2 November 2021
13 Oct 2021 MR01 Registration of charge 050308380038, created on 29 September 2021
14 Sep 2021 AP01 Appointment of Paul Martyn Roger Tanner as a director on 7 September 2021
05 Feb 2021 AA Full accounts made up to 31 December 2019
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
11 Jan 2021 RP04AP01 Second filing for the appointment of Mr Venkata Vardhana Aaditya Chintalapati as a director
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
10 Feb 2020 PSC02 Notification of Waldorf Acquisition Co. Ltd. as a person with significant control on 22 October 2019
06 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 6 February 2020
29 Nov 2019 CERTNM Company name changed endeavour energy uk LIMITED\certificate issued on 29/11/19
  • CONNOT ‐ Change of name notice
19 Nov 2019 TM01 Termination of appointment of Catherine L. Stubbs as a director on 22 October 2019
19 Nov 2019 AP01 Appointment of Mr Venkata Vardhana Aaditya Chintalapati as a director on 22 October 2019
  • ANNOTATION Second Filing a second filed AP01 was registered on 11.01.2021.
19 Nov 2019 AP01 Appointment of Mr Jon Bard Skabo as a director on 22 October 2019
19 Nov 2019 AP01 Appointment of Mr Erik Brodahl as a director on 22 October 2019
19 Nov 2019 AD01 Registered office address changed from C/O Vinson & Elkins Rllp 24th Floor 20 Fenchurch Street London EC3M 3BY England to One St Peter's Square Manchester M2 3DE on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Steven Pully as a director on 22 October 2019
19 Nov 2019 TM01 Termination of appointment of James John Lachance as a director on 22 October 2019
19 Nov 2019 TM01 Termination of appointment of Gary Clyde Hanna as a director on 22 October 2019
19 Nov 2019 TM01 Termination of appointment of George Frederick Sandison as a director on 22 October 2019
19 Nov 2019 TM01 Termination of appointment of Joseph Lewis Mcinnis as a director on 22 October 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 MR04 Satisfaction of charge 050308380036 in full
30 Oct 2019 MR04 Satisfaction of charge 050308380034 in full
30 Oct 2019 MR04 Satisfaction of charge 050308380035 in full
24 Oct 2019 MR01 Registration of charge 050308380037, created on 22 October 2019