Advanced company searchLink opens in new window

WREXHAM WIND ENERGY LIMITED

Company number 07668078

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)
05 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
06 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 102
06 Jul 2016 AD01 Registered office address changed from C/O West Coast Energy Mynydd Awel Maes Gwern Mold Business Park Mold CH7 1XN to Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN on 6 July 2016
05 Jul 2016 CH03 Secretary's details changed for Mrs Sarah Jane Gregory on 1 January 2016
11 Jan 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
11 Jan 2016 TM02 Termination of appointment of Hillary Berger as a secretary on 1 January 2016
02 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
30 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
30 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
22 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
22 Jun 2015 CH01 Director's details changed for Mr Andrew Wilson Garner on 16 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Carl Foreman on 16 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Robert Paul Tate on 16 June 2015
12 Jun 2015 AUD Auditor's resignation
13 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
22 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 102
11 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 CH01 Director's details changed for Mr Andrew Wilson Garner on 11 July 2014
28 Apr 2014 AP01 Appointment of Andrew Wilson Garner as a director
28 Apr 2014 AP03 Appointment of Hillary Berger as a secretary