Advanced company searchLink opens in new window

WOOD PELLET ENERGY (UK) LIMITED

Company number 05698375

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)
08 Mar 2017 TM01 Termination of appointment of David Mark Thompson as a director on 1 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017
26 Oct 2016 AP01 Appointment of Mr David Andrew Gerrard as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Christophe Bellynck as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Keith Mcgurk as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016
04 Aug 2016 TM01 Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 108
03 Mar 2016 AD02 Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ to 210 Pentonville Road London N1 9JY
30 Oct 2015 MR04 Satisfaction of charge 1 in full
24 Sep 2015 CH01 Director's details changed for Mr David Mark Thompson on 23 September 2015
19 Jun 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 TM02 Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015
10 Mar 2015 AP03 Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 108
21 Jan 2015 AP03 Appointment of Mr Nicholas Charles David Craig as a secretary on 14 January 2015
21 Jan 2015 TM02 Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015
08 Aug 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014
30 Jul 2014 AP01 Appointment of Mr David Mark Thompson as a director on 30 July 2014
30 Jun 2014 TM01 Termination of appointment of Kevin Korengold as a director
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 108