Advanced company searchLink opens in new window

WE POWER YOUR CAR LTD

Company number 12273463

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)
26 Apr 2024 MR01 Registration of charge 122734630002, created on 25 April 2024
18 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
18 Apr 2024 TM02 Termination of appointment of Kim Day as a secretary on 31 December 2023
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 1,552,986
07 Jun 2023 MR01 Registration of charge 122734630001, created on 2 June 2023
05 Jun 2023 AP01 Appointment of Mr Thomas Ian Coates as a director on 2 June 2023
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
14 Apr 2023 AP03 Appointment of Mrs Kim Day as a secretary on 14 April 2023
16 Dec 2022 AP01 Appointment of Mr Philip Bailey as a director on 14 December 2022
16 Dec 2022 AP01 Appointment of Mr Stephen Robert Richardson as a director on 14 December 2022
14 Dec 2022 AD01 Registered office address changed from Holden Beck Barn Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU England to Airedale House Wagon Lane Bingley West Yorkshire BD16 1WA on 14 December 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 400
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
08 Jan 2021 AD01 Registered office address changed from The Elms Damems Lane Keighley West Yorkshire BD22 7AR England to Holden Beck Barn Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of Nicola Linda Mcnally as a director on 7 January 2021
08 Jan 2021 TM01 Termination of appointment of Nicholas Mark Mcnally as a director on 7 January 2021
04 Nov 2020 AD01 Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA England to The Elms Damems Lane Keighley West Yorkshire BD22 7AR on 4 November 2020
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
14 Sep 2020 PSC02 Notification of We Power Holdings Ltd as a person with significant control on 10 September 2020
14 Sep 2020 AP01 Appointment of Mrs Nicola Linda Mcnally as a director on 10 September 2020