AP01 |
New director was appointed on 24th January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
15th January 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
30th November 2023 - the day secretary's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
25th July 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
18th October 2022 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
30th November 2021 - the day secretary's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
17th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
14th June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(26 pages)
|
TM01 |
3rd August 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS at an unknown date
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th April 2019. New Address: 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA. Previous address: Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2019. New Address: Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS. Previous address: Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
TM02 |
1st April 2019 - the day secretary's appointment was terminated
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
12th February 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 28th March 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
28th March 2018 - the day secretary's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2016
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, November 2015
| resolution
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 13th, March 2014
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 11th, March 2014
| miscellaneous
|
Free Download
(1 page)
|
CH03 |
On 28th November 2013 secretary's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 1001.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st December 2012 to 31st March 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
9th September 2013 - the day director's appointment was terminated
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 16 Maddox Street London W1S 1PH on 2nd July 2013
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 7th December 2012 secretary's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th November 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th August 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, December 2010
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 2nd, December 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed walters power (uk) LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th October 2010: 1001.00 GBP
filed on: 12th, November 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
12th November 2010 - the day secretary's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
12th November 2010 - the day secretary's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
12th November 2010 - the day director's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th August 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 28th August 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 7th January 2010
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2009
| incorporation
|
Free Download
(18 pages)
|