Advanced company searchLink opens in new window

WEST LONDON ENERGY RECOVERY HOLDINGS LTD

Company number 08586824

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)
01 Sep 2014 AP01 Appointment of Ms Belinda Knox as a director on 14 August 2014
15 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 9,999
14 Jul 2014 AP01 Appointment of Kevan Paul Sproul as a director on 7 March 2014
22 Apr 2014 TM01 Termination of appointment of Paul Gavin as a director
29 Nov 2013 MR01 Registration of charge 085868240001
22 Nov 2013 AP01 Appointment of Mr Nicholas Tommy Cole as a director
22 Nov 2013 AP01 Appointment of Mr John Brian Marshall as a director
22 Nov 2013 AP01 Appointment of Mr Tsuneharu Hibino as a director
22 Nov 2013 AP01 Appointment of Mr Gershon Daniel Cohen as a director
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 9,999
22 Oct 2013 TM01 Termination of appointment of David Palmer-Jones as a director
22 Oct 2013 TM01 Termination of appointment of Christophe Chapron as a director
22 Oct 2013 AP01 Appointment of Mr Paul Gavin as a director
21 Oct 2013 AP01 Appointment of Mr Graham Arthur Mckenna-Mayes as a director
21 Oct 2013 AP01 Appointment of Mr Ian Anthony Sexton as a director
29 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auditor appointment 07/07/2013
25 Jul 2013 CERTNM Company name changed sita west london 319 LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-07
25 Jul 2013 CONNOT Change of name notice
26 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted