Advanced company searchLink opens in new window

DELL WIND FARM LIMITED

Company number 08974131

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)
10 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 108
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 CH01 Director's details changed for Mr Harold Edward Malyon on 15 May 2015
15 May 2015 CH01 Director's details changed for Mr Paul Lennon on 15 May 2015
15 May 2015 CH01 Director's details changed for Mr Paul Lennon on 14 May 2015
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 108
28 Apr 2015 AP03 Appointment of Mr David Charles Murray as a secretary on 2 April 2014
27 Apr 2015 CH01 Director's details changed for Mr David Charles Murray on 31 March 2015
27 Apr 2015 CH01 Director's details changed for Mr Harold Edward Malyon on 31 March 2015
27 Apr 2015 CH01 Director's details changed for Mrs Catherine Elizabeth Ibbotson on 31 March 2015
27 Apr 2015 CH01 Director's details changed for Paul Lennon on 31 March 2015
17 Apr 2015 AP01 Appointment of Paul Lennon as a director on 31 March 2015
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2015 CH01 Director's details changed for Mr David Charles Murray on 11 March 2015
11 Mar 2015 CH01 Director's details changed for Mr Harold Edward Malyon on 11 March 2015
11 Mar 2015 CH01 Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015
11 Mar 2015 TM01 Termination of appointment of Victoria Caroline Portwain as a director on 8 August 2014
11 Mar 2015 AP01 Appointment of Ms Victoria Caroline Portwain as a director on 2 April 2014
11 Mar 2015 AD01 Registered office address changed from 22-24 King Street Maidenhead SL6 1EF United Kingdom to 22-24 King Street Maidenhead SL6 1EF on 11 March 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2015 SH08 Change of share class name or designation
09 Oct 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
11 Sep 2014 TM01 Termination of appointment of Victoria Caroline Portwain as a director on 8 August 2014