Advanced company searchLink opens in new window

NPOWER YORKSHIRE LIMITED

Company number 03937808

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)
19 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint of auditors 11/11/02
06 Dec 2002 AUD Auditor's resignation
23 Oct 2002 288a New director appointed
21 Oct 2002 288a New director appointed
14 Oct 2002 288a New secretary appointed
09 Oct 2002 225 Accounting reference date shortened from 31/03/03 to 31/12/02
09 Oct 2002 288b Director resigned
05 Sep 2002 AA Full accounts made up to 31 March 2002
16 May 2002 363a Return made up to 01/03/02; full list of members
16 May 2002 288c Director's particulars changed
02 Feb 2002 AA Accounts for a dormant company made up to 31 March 2001
28 Nov 2001 403a Declaration of satisfaction of mortgage/charge
03 Oct 2001 395 Particulars of mortgage/charge
29 Aug 2001 288a New director appointed
24 Jul 2001 CERTNM Company name changed innogy finance LIMITED\certificate issued on 24/07/01
20 Jun 2001 363a Return made up to 01/03/01; full list of members
09 May 2001 288a New secretary appointed
09 May 2001 288a New director appointed
09 May 2001 288a New director appointed
09 May 2001 288b Director resigned
09 May 2001 288b Secretary resigned
26 Jan 2001 288a New director appointed
26 Jan 2001 288b Director resigned
18 Sep 2000 CERTNM Company name changed npower direct LIMITED\certificate issued on 18/09/00
15 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions