Advanced company searchLink opens in new window

WINDBERRY ENERGY HOLDINGS LIMITED

Company number 07093181

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)
10 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
21 Nov 2013 AP01 Appointment of Mr Oliver Breidt as a director
20 Nov 2013 AP01 Appointment of Mr Konrad Aidan Aspinall as a director
20 Nov 2013 AD01 Registered office address changed from C/O Dalestone Energy Llp Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom on 20 November 2013
20 Nov 2013 TM01 Termination of appointment of Lixin Li as a director
20 Nov 2013 TM01 Termination of appointment of Andrew Gordon as a director
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,333,154
12 Nov 2013 AP01 Appointment of Dr Lixin Li as a director
11 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2013
29 Oct 2013 AA Accounts for a small company made up to 31 March 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,273,153
  • ANNOTATION A second filed SH01 was registered on 11TH November 2013
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 573,154
13 Aug 2013 TM01 Termination of appointment of Brian Ingham as a director
17 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
14 Sep 2012 AD01 Registered office address changed from C/O Rockfield Energy Investments Llp Nuffield House 41-46 Piccadilly London W1J 0DS on 14 September 2012
18 May 2012 AP01 Appointment of Brian Ingham as a director
18 May 2012 TM01 Termination of appointment of Christopher Pickard as a director
20 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 AD01 Registered office address changed from C/O Rockfield Energy Investments Felaw Maltings Felaw Street Ipswich Suffolk IP2 8SJ on 6 September 2011
11 Apr 2011 AP01 Appointment of Mr Andrew Gordon as a director
11 Apr 2011 TM02 Termination of appointment of Philip Beeson as a secretary
14 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
14 Dec 2010 CH03 Secretary's details changed for Mr Philip George Beeson on 14 December 2010