- Company Overview for WEAR POINT WIND LIMITED (07898948)
- Filing history for WEAR POINT WIND LIMITED (07898948)
- People for WEAR POINT WIND LIMITED (07898948)
- Charges for WEAR POINT WIND LIMITED (07898948)
- More for WEAR POINT WIND LIMITED (07898948)
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) |
---|---|---|---|
15 Mar 2023 | AP01 | Appointment of Robert James Pollock as a director on 13 March 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Steven William Hughes as a director on 15 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
05 Apr 2022 | AP01 | Appointment of Mr Joseph Paul Hardy as a director on 31 March 2022 | |
29 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
25 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Simon Owen Vince as a director on 5 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
18 Nov 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Steven William Hughes as a director on 5 November 2020 | |
27 Jan 2020 | AD02 | Register inspection address has been changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR | |
24 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
24 Jan 2020 | AD02 | Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR | |
24 Jan 2020 | AD01 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 24 January 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Feb 2019 | TM02 | Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
28 Sep 2018 | AD02 | Register inspection address has been changed from C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
20 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates |