Advanced company searchLink opens in new window

WINDWARD ENERGY LIMITED

Company number 11390947

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)
12 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
02 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
06 Jan 2020 CH01 Director's details changed for Mr Lawson Douglas Steele on 12 July 2019
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 21,088.00
17 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 PSC07 Cessation of Oliver Millican as a person with significant control on 9 December 2019
16 Dec 2019 PSC05 Change of details for Windward Global Limited as a person with significant control on 9 December 2019
06 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 TM01 Termination of appointment of Paul Cooper as a director on 2 September 2019
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
05 Jun 2019 PSC04 Change of details for Mr Oliver Millican as a person with significant control on 12 September 2018
05 Jun 2019 PSC05 Change of details for Windward Global Limited as a person with significant control on 12 September 2018
05 Jun 2019 PSC01 Notification of Oliver Millican as a person with significant control on 12 September 2018
22 May 2019 AP01 Appointment of Paul Cooper as a director on 2 May 2019
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 20,666.00
23 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2019 TM01 Termination of appointment of Barry Woods as a director on 26 March 2019
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 20,000.00
21 Sep 2018 SH10 Particulars of variation of rights attached to shares
21 Sep 2018 SH08 Change of share class name or designation
20 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 TM01 Termination of appointment of Paul Thomas Barron as a director on 12 July 2018