London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Closed |
Appointed | 21 June 2013(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 January 2021) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 January 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Jayshri Sriram |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Dr Malcolm James Carson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 32 Glenavon Park Stoke Bishop Bristol Avon BS9 1RW |
Director Name | Mr Gerard Joseph Swarbrick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1997) |
Role | Power Negotiation Manager |
Country of Residence | England |
Correspondence Address | 39 Upper Cranbrook Road Westbury Park Bristol BS6 7UR |
Director Name | Mr John Albert Gordon Bonner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Cliff Court Drive Frenchay Bristol BS16 1LP |
Director Name | Brian James Swindells |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 1996) |
Role | Generation Manager |
Correspondence Address | 7 Hollymead Lane Stoke Bishop Bristol BS9 1LN |
Secretary Name | Stephen Alan Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years after company formation) |
Appointment Duration | 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 178 Stowey Road Yatton Bristol BS19 4QX |
Secretary Name | Mr Robin David Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Newlands Frenchay Bristol BS16 1NQ |
Director Name | Charles Philip Saunders |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 2 Trin Mills Bristol BS1 4RJ |
Director Name | Michael Shinner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 1997) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Coombe Lane Stoke Bishop Bristol BS9 2BG |
Director Name | Mr Tariq Masood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 April 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ashgrove Avenue Ashley Down Bristol BS7 9LJ |
Director Name | Daniel Charl Stephanus Oosthuizen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere Manor Nempnett Thrubwell Chew Stoke Bristol Avon BS40 8YH |
Secretary Name | Mrs Sally Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 James Orchard Berkeley Gloucestershire GL13 9TP Wales |
Director Name | Robert Charles Smyth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marjoram Place Bradley Stoke Bristol BS32 0DS |
Director Name | Simon Iliff Mansfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2010) |
Role | Finance Managing Director |
Correspondence Address | C/O Goldman Sachs,Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mathew Richard McDermott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 June 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | James Patrick Ganley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 06 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2009) |
Role | Investment Banker |
Correspondence Address | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 April 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Carolina Marte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2011(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 March 2014) |
Role | Executive Director / Vice President |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Website | westernpower.co.uk |
---|---|
Telephone | 0800 0963080 |
Telephone region | Freephone |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.3m at £1 | Elq Investors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,014,390 |
Current Liabilities | £112,133 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
10 October 2019 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on 10 October 2019 (2 pages) |
9 October 2019 | Appointment of a voluntary liquidator (3 pages) |
9 October 2019 | Resolutions
|
9 October 2019 | Declaration of solvency (5 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
19 September 2019 | Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Elq Investors, Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
15 May 2017 | Resolutions
|
15 May 2017 | Statement by Directors (1 page) |
15 May 2017 | Solvency Statement dated 12/05/17 (1 page) |
15 May 2017 | Resolutions
|
15 May 2017 | Statement of capital on 15 May 2017
|
15 May 2017 | Statement of capital on 15 May 2017
|
15 May 2017 | Solvency Statement dated 12/05/17 (1 page) |
15 May 2017 | Statement by Directors (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
26 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 April 2014 | Termination of appointment of Carolina Marte as a director on 21 March 2014 (1 page) |
2 April 2014 | Termination of appointment of Carolina Marte as a director on 21 March 2014 (1 page) |
24 September 2013 | Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Appointment of Thomas Kelly as a secretary on 21 June 2013 (1 page) |
18 July 2013 | Appointment of Thomas Kelly as a secretary on 21 June 2013 (1 page) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
23 August 2012 | Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page) |
23 August 2012 | Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director on 30 September 2011 (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director on 30 September 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Carolina Marte as a director (2 pages) |
13 April 2011 | Appointment of Carolina Marte as a director (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
19 March 2010 | Termination of appointment of Simon Mansfield as a director (1 page) |
19 March 2010 | Termination of appointment of Simon Mansfield as a director (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (11 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (11 pages) |
1 April 2009 | Return made up to 01/02/09; full list of members (7 pages) |
1 April 2009 | Return made up to 01/02/09; full list of members (7 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
13 December 2007 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
20 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 01/02/07; full list of members (8 pages) |
17 April 2007 | Return made up to 01/02/07; full list of members (8 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
17 November 2006 | New director appointed (5 pages) |
17 November 2006 | New director appointed (5 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: avonbank feeder road bristol avon BS2 0TB (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: avonbank feeder road bristol avon BS2 0TB (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
31 July 2006 | Memorandum and Articles of Association (19 pages) |
31 July 2006 | Ad 03/07/06--------- £ si 2644876@1 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Ad 03/07/06--------- £ si 2644876@1 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Ad 03/07/06--------- £ si 2@1 (2 pages) |
31 July 2006 | Ad 03/07/06--------- £ si 2@1 (2 pages) |
31 July 2006 | Memorandum and Articles of Association (19 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
26 July 2006 | £ ic 2/0 04/07/06 £ sr 2@1=2 (1 page) |
26 July 2006 | £ ic 2/0 04/07/06 £ sr 2@1=2 (1 page) |
15 June 2006 | Resolutions
|
15 June 2006 | Nc inc already adjusted 24/06/05 (1 page) |
15 June 2006 | Memorandum and Articles of Association (49 pages) |
15 June 2006 | Nc inc already adjusted 24/06/05 (1 page) |
15 June 2006 | Memorandum and Articles of Association (49 pages) |
15 June 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
21 August 2003 | Re section 392,394 (1 page) |
21 August 2003 | Re section 392,394 (1 page) |
13 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
14 August 2002 | Auditor's resignation (3 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 August 2002 | Auditor's resignation (3 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 January 2002 | Return made up to 01/02/02; full list of members (5 pages) |
29 January 2002 | Return made up to 01/02/02; full list of members (5 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 800 park avenue aztec west almondsbury bristol BS32 4SE (1 page) |
21 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
1 October 1999 | Company name changed south western power investments LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed south western power investments LIMITED\certificate issued on 01/10/99 (2 pages) |
12 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
12 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
9 February 1998 | New director appointed (2 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 800,park avenue, aztec west, almondsbury, bristol. BS12 4SE (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 800,park avenue, aztec west, almondsbury, bristol. BS12 4SE (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 01/02/97; full list of members (7 pages) |
5 March 1997 | Return made up to 01/02/97; full list of members (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
17 July 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
17 July 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
1 February 1996 | Auditor's resignation (1 page) |
1 February 1996 | Auditor's resignation (1 page) |
18 December 1995 | Director's particulars changed (4 pages) |
18 December 1995 | Director's particulars changed (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 October 1995 | New director appointed (6 pages) |
17 October 1995 | New director appointed (6 pages) |
17 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
17 March 1995 | Director's particulars changed (2 pages) |
17 March 1995 | Director's particulars changed (2 pages) |
10 February 1995 | Return made up to 01/02/95; full list of members (7 pages) |
10 February 1995 | Return made up to 01/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
11 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
23 February 1994 | Return made up to 01/02/94; full list of members (7 pages) |
23 February 1994 | Return made up to 01/02/94; full list of members (7 pages) |
13 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1993 | Full accounts made up to 31 March 1993 (9 pages) |
21 August 1993 | Full accounts made up to 31 March 1993 (9 pages) |
23 February 1993 | Return made up to 01/02/93; full list of members (7 pages) |
23 February 1993 | Return made up to 01/02/93; full list of members (7 pages) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
5 February 1993 | Company name changed\certificate issued on 05/02/93 (2 pages) |
12 January 1993 | New director appointed (3 pages) |
12 January 1993 | New director appointed (3 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
10 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1992 | Return made up to 01/02/92; full list of members (6 pages) |
1 February 1992 | Return made up to 01/02/92; full list of members (6 pages) |
11 November 1991 | Director's particulars changed (2 pages) |
11 November 1991 | Director's particulars changed (2 pages) |
13 August 1991 | Director's particulars changed (2 pages) |
13 August 1991 | Director's particulars changed (2 pages) |
17 May 1991 | Memorandum and Articles of Association (13 pages) |
17 May 1991 | Memorandum and Articles of Association (13 pages) |
17 May 1991 | Director resigned;new director appointed (2 pages) |
17 May 1991 | Director resigned;new director appointed (2 pages) |
3 May 1991 | Company name changed trushelfco (no. 1681) LIMITED\certificate issued on 03/05/91 (2 pages) |
3 May 1991 | Company name changed trushelfco (no. 1681) LIMITED\certificate issued on 03/05/91 (2 pages) |
1 February 1991 | Incorporation (19 pages) |
1 February 1991 | Incorporation (19 pages) |