Advanced company searchLink opens in new window

WAYCOCK ROAD SOLAR LIMITED

Company number 07907294

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)
14 Jul 2016 TM01 Termination of appointment of Craig Rowlings as a director on 25 April 2016
30 Mar 2016 TM01 Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016
22 Mar 2016 MR01 Registration of charge 079072940003, created on 15 March 2016
17 Mar 2016 MR01 Registration of charge 079072940002, created on 15 March 2016
17 Mar 2016 MR01 Registration of charge 079072940001, created on 15 March 2016
15 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
29 Jan 2016 AP01 Appointment of Sander Ivo Rep as a director on 27 January 2016
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2015 AP01 Appointment of Angus Stanley King Iii as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Alessandro Ceshiat as a director on 21 December 2015
21 Dec 2015 AP01 Appointment of Craig Rowlings as a director on 21 December 2015
21 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
09 Nov 2015 TM01 Termination of appointment of Tony Kilduff as a director on 3 September 2015
09 Nov 2015 TM01 Termination of appointment of Colm Jude James Murphy as a director on 3 September 2015
09 Nov 2015 TM01 Termination of appointment of Joseph Walsh as a director on 3 September 2015
09 Nov 2015 TM01 Termination of appointment of Ronan Kilduff as a director on 3 September 2015
28 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Registered office address changed. Change of accounting reference date. Forms AD01,NMO1,AA01,the written resolution, the company books be updated to relfect the name and registerd office address of the company. 14/09/2015
28 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
28 Sep 2015 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 7th Floor 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 28 September 2015
28 Sep 2015 AP01 Appointment of Alessandro Ceshiat as a director on 3 September 2015
17 Sep 2015 CERTNM Company name changed elgin energy 5 LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-14
17 Sep 2015 CONNOT Change of name notice
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Mr Ronan Kilduff on 21 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014