Advanced company searchLink opens in new window

WEAR POINT WIND LIMITED

Company number 07898948

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)
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
06 Dec 2017 AP01 Appointment of Simon Owen Vince as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of David Michael Hardy as a director on 1 December 2017
24 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016
22 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
22 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
22 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
19 Sep 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 MR01 Registration of charge 078989480003, created on 15 March 2016
18 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Mar 2016 MR04 Satisfaction of charge 078989480002 in full
14 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
16 Oct 2015 MR01 Registration of charge 078989480002, created on 12 October 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
18 Sep 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 1 September 2015
18 Sep 2015 TM01 Termination of appointment of Simon Lambert Parrish as a director on 1 September 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AP01 Appointment of Mr David Michael Hardy as a director on 31 March 2015
24 Apr 2015 TM01 Termination of appointment of Ross Mcarthur as a director on 31 March 2015
13 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Nov 2014 TM01 Termination of appointment of Carl Harvey Dix as a director on 29 October 2014