- Company Overview for WINDBERRY ENERGY HOLDINGS LIMITED (07093181)
- Filing history for WINDBERRY ENERGY HOLDINGS LIMITED (07093181)
- People for WINDBERRY ENERGY HOLDINGS LIMITED (07093181)
- Charges for WINDBERRY ENERGY HOLDINGS LIMITED (07093181)
- More for WINDBERRY ENERGY HOLDINGS LIMITED (07093181)
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
|
|
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
|
|
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
|
|
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
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 |