Advanced company searchLink opens in new window

VATTENFALL WIND POWER LTD

Company number 06205750

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Jul 2015 TM01 Termination of appointment of Petrus Hendrikus Smink as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Mr Robert Zurawski as a director on 1 July 2015
08 Jul 2015 TM01 Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015
05 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 682,000,001
31 Oct 2014 TM02 Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014
10 Sep 2014 CH01 Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014
17 Jun 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AP01 Appointment of Mr Petrus Hendrikus Smink as a director
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 682,000,001
15 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 562,000,001
18 Feb 2014 CH01 Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014
29 Jan 2014 AP01 Appointment of Mr Piers Basil Guy as a director
29 Jan 2014 AP03 Appointment of Mr Graham Thomas Elliott as a secretary
29 Jan 2014 AP01 Appointment of Mr Ole Bigum Nielsen as a director
29 Jan 2014 AP01 Appointment of Mrs Anna Barbara Pytel as a director
29 Jan 2014 AP01 Appointment of Mr Gunnar Groebler as a director
28 Jan 2014 TM01 Termination of appointment of Peter Wesslau as a director
28 Jan 2014 TM01 Termination of appointment of Alberto Rebollo as a director
28 Jan 2014 TM01 Termination of appointment of Petrus Smink as a director
02 Jan 2014 TM01 Termination of appointment of Ingrid Meijer as a director
11 Jul 2013 AA Full accounts made up to 31 December 2012
15 May 2013 AD01 Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013
16 Apr 2013 AP01 Appointment of Ingrid Maja Meijer as a director
16 Apr 2013 AP01 Appointment of Ingrid Ulrika Mirsch as a director