Advanced company searchLink opens in new window

WREXHAM POWER LIMITED

Company number 06762265

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)
03 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Nov 2020 AP01 Appointment of Mr Simon Paul Stephen Keefe as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of James Nigel Burns as a director on 2 November 2020
03 Nov 2020 AA Accounts for a small company made up to 30 November 2019
17 Apr 2020 TM01 Termination of appointment of Robert Jan Hudson as a director on 17 April 2020
17 Apr 2020 AP01 Appointment of Mr Mathew John Clements as a director on 17 April 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
09 Sep 2019 AP01 Appointment of Mr Guy Charles Gusterson as a director on 28 August 2019
02 Sep 2019 AA Accounts for a small company made up to 30 November 2018
07 Aug 2019 TM01 Termination of appointment of Rupert Timothy Wood as a director on 31 July 2019
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Sep 2018 AA Accounts for a small company made up to 30 November 2017
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
24 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 12/07/2017
18 Aug 2017 AA Full accounts made up to 30 November 2016
19 Apr 2017 TM01 Termination of appointment of Michael John Morrison as a director on 12 April 2017
03 Apr 2017 TM01 Termination of appointment of Stephen James Burke as a director on 13 March 2017
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
08 Dec 2016 AP01 Appointment of Mr Robert Jan Hudson as a director on 1 December 2016
31 Aug 2016 AA Full accounts made up to 30 November 2015
26 Aug 2016 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 27 October 2014
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200
06 Jun 2015 AA Full accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200