Download leads from Nexok and grow your business. Find out more

Abernedd Power Company Limited

Documents

Total Documents157
Total Pages749

Filing History

1 August 2023Appointment of Colin Charles Swan as a secretary on 7 July 2023
1 August 2023Termination of appointment of Sally Fairbairn as a secretary on 7 July 2023
22 December 2022Accounts for a dormant company made up to 31 March 2022
29 November 2022Confirmation statement made on 1 November 2022 with no updates
20 December 2021Accounts for a dormant company made up to 31 March 2021
9 November 2021Confirmation statement made on 1 November 2021 with no updates
18 June 2021Cessation of Sse Generation Limited as a person with significant control on 12 May 2021
18 June 2021Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 12 May 2021
18 March 2021Accounts for a dormant company made up to 31 March 2020
9 November 2020Confirmation statement made on 1 November 2020 with no updates
5 December 2019Full accounts made up to 31 March 2019
14 November 2019Confirmation statement made on 1 November 2019 with updates
5 January 2019Full accounts made up to 31 March 2018
1 November 2018Confirmation statement made on 1 November 2018 with updates
14 December 2017Full accounts made up to 31 March 2017
1 November 2017Confirmation statement made on 1 November 2017 with updates
1 November 2017Confirmation statement made on 1 November 2017 with updates
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
23 March 2017Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017
23 March 2017Termination of appointment of Rhys Gordon Stanwix as a director on 15 February 2017
2 November 2016Confirmation statement made on 1 November 2016 with updates
2 November 2016Confirmation statement made on 1 November 2016 with updates
20 October 2016Full accounts made up to 31 March 2016
20 October 2016Full accounts made up to 31 March 2016
9 June 2016Termination of appointment of Paul Richard Smith as a director on 31 May 2016
9 June 2016Termination of appointment of Paul Richard Smith as a director on 31 May 2016
5 January 2016Full accounts made up to 31 March 2015
5 January 2016Full accounts made up to 31 March 2015
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 243,330
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 243,330
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 243,330
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 243,330
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 243,330
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 243,330
29 October 2014Full accounts made up to 31 March 2014
29 October 2014Full accounts made up to 31 March 2014
11 March 2014Sect 519
11 March 2014Sect 519
10 March 2014Auditors resignation
10 March 2014Auditors resignation
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 243,330
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 243,330
16 October 2013Full accounts made up to 31 March 2013
16 October 2013Full accounts made up to 31 March 2013
2 May 2013Statement of company's objects
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2013Statement of company's objects
14 March 2013Appointment of Mr Rhys Gordon Stanwix as a director
14 March 2013Appointment of Mr Rhys Gordon Stanwix as a director
20 December 2012Full accounts made up to 31 March 2012
20 December 2012Full accounts made up to 31 March 2012
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
2 November 2011Full accounts made up to 31 March 2011
2 November 2011Full accounts made up to 31 March 2011
31 December 2010Full accounts made up to 31 March 2010
31 December 2010Full accounts made up to 31 March 2010
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
29 January 2010Director's details changed for Alasdair Macaulay Macsween on 29 January 2010
29 January 2010Director's details changed for Alasdair Macaulay Macsween on 29 January 2010
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
30 October 2009Appointment of Alasdair Macaulay Macsween as a director
30 October 2009Appointment of Alasdair Macaulay Macsween as a director
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders
12 June 2009Secretary appointed lawrence john vincent donnelly logged form
12 June 2009Director appointed paul richard smith logged form
12 June 2009Secretary appointed lawrence john vincent donnelly logged form
12 June 2009Director appointed paul richard smith logged form
11 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
11 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
10 June 2009Director appointed paul richard smith
10 June 2009Director appointed paul richard smith
10 June 2009Auditor's resignation
10 June 2009Auditor's resignation
10 June 2009Secretary appointed lawrence john vincent donnelly
10 June 2009Secretary appointed lawrence john vincent donnelly
9 June 2009Auditor's resignation
9 June 2009Auditor's resignation
3 June 2009Appointment terminated director james mcsorley
3 June 2009Appointment terminated director james mcsorley
3 June 2009Registered office changed on 03/06/2009 from chertsey road sunbury on thames middlesex TW16 7BP
3 June 2009Appointment terminated director curtis robinhold
3 June 2009Appointment terminated director curtis robinhold
3 June 2009Appointment terminated secretary christopher eng
3 June 2009Registered office changed on 03/06/2009 from chertsey road sunbury on thames middlesex TW16 7BP
3 June 2009Appointment terminated secretary christopher eng
21 May 2009Full accounts made up to 31 December 2008
21 May 2009Full accounts made up to 31 December 2008
17 April 2009Ad 30/03/09\gbp si 243329@1=243329\gbp ic 1/243330\
17 April 2009Ad 30/03/09\gbp si 243329@1=243329\gbp ic 1/243330\
1 April 2009Secretary appointed christopher kuangcheng gerald eng
1 April 2009Secretary appointed christopher kuangcheng gerald eng
31 March 2009Appointment terminated secretary andrea thomas
31 March 2009Appointment terminated secretary andrea thomas
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 March 2009Nc inc already adjusted 18/03/09
26 March 2009Nc inc already adjusted 18/03/09
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
1 October 2008Return made up to 27/09/08; full list of members
1 October 2008Return made up to 27/09/08; full list of members
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2008Memorandum and Articles of Association
30 September 2008Memorandum and Articles of Association
14 August 2008Appointment terminated director francis starkie
14 August 2008Appointment terminated director robert fearnley
14 August 2008Appointment terminated director francis starkie
14 August 2008Appointment terminated director robert fearnley
6 August 2008Secretary appointed andrea margaret thomas
6 August 2008Secretary appointed andrea margaret thomas
5 August 2008Appointment terminated secretary janet elvidge
5 August 2008Appointment terminated secretary janet elvidge
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 March 2008Memorandum and Articles of Association
20 March 2008Memorandum and Articles of Association
18 March 2008Director appointed james mcsorley
18 March 2008Director appointed curtis hayes robinhold
18 March 2008Director appointed james mcsorley
18 March 2008Director appointed curtis hayes robinhold
4 February 2008Accounts for a dormant company made up to 31 December 2007
4 February 2008Accounts for a dormant company made up to 31 December 2007
25 January 2008Secretary resigned
25 January 2008Secretary resigned
25 January 2008New secretary appointed
25 January 2008New secretary appointed
14 January 2008Accounting reference date shortened from 30/09/08 to 31/12/07
14 January 2008Accounting reference date shortened from 30/09/08 to 31/12/07
14 January 2008Company name changed meadhurst services (no.5) limite d\certificate issued on 14/01/08
14 January 2008Company name changed meadhurst services (no.5) limite d\certificate issued on 14/01/08
29 October 2007New director appointed
29 October 2007New director appointed
29 October 2007New director appointed
29 October 2007New director appointed
21 October 2007Director resigned
21 October 2007Director resigned
21 October 2007Director resigned
21 October 2007Director resigned
27 September 2007Incorporation
27 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing