Advanced company searchLink opens in new window

WADLOW ENERGY HOLDINGS LIMITED

Company number 07680508

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)
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Jul 2019 AP01 Appointment of Amit Joshi as a director on 8 May 2019
01 Jul 2019 TM01 Termination of appointment of David Lau as a director on 8 May 2019
13 Mar 2019 AD01 Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 13 March 2019
13 Mar 2019 TM01 Termination of appointment of Helen Mary Murphy as a director on 25 February 2019
13 Mar 2019 AP01 Appointment of Mr Stewart Chalmers Grant as a director on 25 February 2019
13 Mar 2019 TM02 Termination of appointment of Dominic James Hearth as a secretary on 5 March 2019
20 Jul 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
20 Feb 2018 MR01 Registration of charge 076805080002, created on 13 February 2018
14 Feb 2018 MR04 Satisfaction of charge 1 in full
17 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
03 Jul 2017 PSC02 Notification of Dif Infra 4 Uk Limited as a person with significant control on 25 November 2016
29 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
16 Nov 2016 AD01 Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF to Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 16 November 2016
16 Nov 2016 AP03 Appointment of Dominic James Hearth as a secretary on 15 November 2016
03 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2016 AD01 Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to 1st Floor 94-96 Wigmore Street London W1U 3RF on 1 October 2016
01 Oct 2016 AP01 Appointment of David Lau as a director on 20 September 2016
01 Oct 2016 AP01 Appointment of Ms Helen Mary Murphy as a director on 20 September 2016
01 Oct 2016 TM01 Termination of appointment of Nigel Middleton as a director on 20 September 2016
30 Sep 2016 TM02 Termination of appointment of Dominic James Hearth as a secretary on 20 September 2016
30 Sep 2016 TM01 Termination of appointment of John Ivor Cavill as a director on 20 September 2016