Advanced company searchLink opens in new window

WEST LONDON ENERGY RECOVERY LTD

Company number 08588138

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)
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Jun 2017 PSC02 Notification of West London Energy Recovery Holdings Ltd as a person with significant control on 6 April 2016
09 May 2017 AP01 Appointment of Mr Kenneth John Simpson as a director on 1 May 2017
14 Dec 2016 TM01 Termination of appointment of Kevan Paul Sproul as a director on 13 December 2016
13 Dec 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016
20 Sep 2016 AP01 Appointment of Mr Charles George Alexander Mcleod as a director on 12 August 2016
26 Aug 2016 AA Full accounts made up to 31 March 2016
18 Aug 2016 TM01 Termination of appointment of Nicholas Tommy Cole as a director on 12 August 2016
18 Aug 2016 AP01 Appointment of Mr Kevin Brown as a director on 12 August 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,999
19 Apr 2016 CH04 Secretary's details changed for Sita Uk Limited on 24 March 2016
09 Nov 2015 CERTNM Company name changed sita west london LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
08 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 8 October 2015
03 Aug 2015 AA Full accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,999
26 Mar 2015 TM01 Termination of appointment of John Brian Marshall as a director on 16 March 2015
26 Mar 2015 AP01 Appointment of Mr Eiichiro Higashiyama as a director on 16 March 2015
26 Mar 2015 AP01 Appointment of Mr Rahul Dipinkumar Kadiwar as a director on 16 March 2015
03 Jan 2015 AA Full accounts made up to 31 March 2014
09 Oct 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
01 Sep 2014 TM01 Termination of appointment of Tsuneharu Hibino as a director on 14 August 2014
01 Sep 2014 AP01 Appointment of Ms Belinda Knox as a director on 14 August 2014
04 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 9,999
15 Jul 2014 AP01 Appointment of Mr Kevan Paul Sproul as a director on 7 March 2014
22 Apr 2014 TM01 Termination of appointment of Paul Gavin as a director