Advanced company searchLink opens in new window

WINDWARD ENERGY LIMITED

Company number 11390947

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)
01 Mar 2024 CERTNM Company name changed windward enterprises LIMITED\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 209,858,272.00
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The sum of £209,837,184 capitalised 25/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2023 SH19 Statement of capital on 28 July 2023
  • GBP 21,088
28 Jul 2023 SH20 Statement by Directors
28 Jul 2023 CAP-SS Solvency Statement dated 28/07/23
28 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2023 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
24 Jul 2023 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
14 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
09 Jun 2023 CH01 Director's details changed for Mr Stuart Allan George on 26 April 2022
09 Jun 2023 PSC05 Change of details for Windward Global Limited as a person with significant control on 14 July 2022
09 Jun 2023 CH01 Director's details changed for Mr Lawson Douglas Steele on 12 July 2019
09 Jun 2023 CH01 Director's details changed for Mr Oliver James Millican on 15 November 2018
09 Jun 2023 CH01 Director's details changed for Mr Stuart Allan George on 9 November 2020
09 Jun 2023 PSC05 Change of details for Windward Global Limited as a person with significant control on 30 March 2022
20 Jan 2023 AP01 Appointment of Mr Philip Talbot as a director on 16 January 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approve share transfer 29/06/2022
24 Jun 2022 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 8 June 2022
22 Jun 2022 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Hodge House Guildhall Place Cardiff CF10 1DY on 22 June 2022
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021