Advanced company searchLink opens in new window

NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC

Company number 03600574

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)
07 Nov 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 For Ricky Klingensmith was registered on 07/11/2011.
07 Nov 2011 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for Sally Jones was registered on 07/11/2011.
04 Nov 2011 AP01 Appointment of Mr Maurice Edwin Fletcher as a director
20 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
25 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 25/05/2011
25 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 25/05/2011
25 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 25/05/2011
25 May 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A Second Filed TM02 was registered on 25/05/2011
20 Apr 2011 MISC Section 519
13 Apr 2011 MISC Section 519
01 Apr 2011 AD01 Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 1 April 2011
01 Apr 2011 TM01 Termination of appointment of Paul Golby as a director
01 Apr 2011 TM01 Termination of appointment of Graeme Thompson as a director
01 Apr 2011 TM02 Termination of appointment of Chantal Thomas as a secretary
01 Apr 2011 TM01 Termination of appointment of John Crackett as a director
01 Apr 2011 CERTNM Company name changed central networks west PLC\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
01 Apr 2011 CONNOT Change of name notice
01 Apr 2011 AP01 Appointment of Mr Ricky Lee Klingensmith as a director
  • ANNOTATION A second filed AP01 For Ricky Klingensmith was registered on 07/11/2011.
01 Apr 2011 AP03 Appointment of Mrs Sally Ann Jones as a secretary
  • ANNOTATION A second filed AP03 for Sally Jones was registered on 07/11/2011.
01 Apr 2011 AP01 Appointment of Mr David Gene Harris as a director
  • ANNOTATION A second filed AP01 for David Harris was registered on 07/11/2011.
01 Apr 2011 AP01 Appointment of Mr Daniel Charl Stephanus Oosthuizen as a director
  • ANNOTATION A second filed AP01 for Daniel Oosthuizen was registered on 07/11/2011.
01 Apr 2011 AP01 Appointment of Mr Robert Arthur Symons as a director
  • ANNOTATION A second filed AP01 for Robert Symons was registered on 07/11/2011.
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100,050,000
15 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 01/03/2011
10 Mar 2011 TM01 Termination of appointment of Brian Tear as a director