Advanced company searchLink opens in new window

WODS TRANSMISSION HOLDCO LTD

Company number 09308464

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)
11 Dec 2018 TM01 Termination of appointment of Celine Marie Maronne as a director on 27 September 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
28 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
29 Nov 2017 TM01 Termination of appointment of Joseph Eugene Philipsz as a director on 23 November 2017
29 Nov 2017 AP01 Appointment of Mr Nicholas John Axam as a director on 23 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Adrian Neil Peacock on 23 October 2017
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
14 Nov 2017 PSC02 Notification of 3I Infrastructure Plc as a person with significant control on 6 April 2016
01 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
06 Mar 2017 AP01 Appointment of Mr Matthew James Edwards as a director on 23 February 2017
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Joseph Eugene Philipsz as a director on 27 October 2016
28 Oct 2016 TM01 Termination of appointment of Alistair Graham Ray as a director on 27 October 2016
19 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
06 Sep 2016 TM01 Termination of appointment of Louis Javier Falero as a director on 31 August 2016
03 Jan 2016 AA Full accounts made up to 31 March 2015
09 Dec 2015 AP01 Appointment of Miss Celine Marie Maronne as a director on 7 December 2015
09 Dec 2015 TM01 Termination of appointment of Graham Farley as a director on 7 December 2015
01 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
14 Nov 2015 AP01 Appointment of Adrian Neil Peacock as a director on 23 September 2015
14 Nov 2015 AP01 Appointment of Alistair Ray as a director on 23 September 2015
19 Oct 2015 AD01 Registered office address changed from The American Barns Banbury Road Lighthorne Warwickshire CV35 0AE United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 19 October 2015
19 Oct 2015 AP04 Appointment of Infrastructure Managers Limited as a secretary on 28 September 2015
23 Sep 2015 TM01 Termination of appointment of Humza Shaheed Malik as a director on 23 September 2015
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 100,000