Advanced company searchLink opens in new window

RWE GENERATION UK PLC

Company number 03892782

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)
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
18 Dec 2018 PSC05 Change of details for Rwe Generation Uk Holdings Plc as a person with significant control on 26 September 2018
05 Jul 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
04 Jul 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 AP01 Appointment of Mr Stephen Charles Glover as a director on 1 January 2017
09 Jan 2017 TM01 Termination of appointment of Kevin John Nix as a director on 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
01 Nov 2016 AP01 Appointment of Mr Mohamed Shabir Suleman as a director on 27 October 2016
31 Oct 2016 TM01 Termination of appointment of Thomas Christian Glover as a director on 27 October 2016
13 Jul 2016 AA Full accounts made up to 31 December 2015
20 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 29/04/2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 5,960,848
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2016.
05 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,960,847
27 Aug 2015 TM01 Termination of appointment of Frank Thomas Weigand as a director on 24 August 2015
27 Aug 2015 TM01 Termination of appointment of Rwe Generation Se as a director on 24 August 2015
27 Aug 2015 TM01 Termination of appointment of Alan Keith Robinson as a director on 24 August 2015
27 Aug 2015 TM01 Termination of appointment of Roger Hubert Caspar Mathieu Miesen as a director on 24 August 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,960,847
07 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 CERTNM Company name changed rwe npower PLC\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-06
01 Jul 2014 CONNOT Change of name notice
24 Apr 2014 TM02 Termination of appointment of Guy Johnson as a secretary
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,960,847