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

North West Electricity Networks Plc

Documents

Total Documents226
Total Pages2,292

Filing History

23 November 2020Group of companies' accounts made up to 31 March 2020
20 October 2020Confirmation statement made on 11 October 2020 with no updates
6 July 2020Termination of appointment of Yoichi Hamada as a director on 25 June 2020
6 July 2020Appointment of Mr Takeshi Tanaka as a director on 25 June 2020
16 June 2020Termination of appointment of Christopher Bruce Dowling as a director on 4 June 2020
9 April 2020Appointment of Mr Yoichi Hamada as a director on 1 April 2020
9 April 2020Appointment of Mr Hailin Yu as a director on 1 April 2020
9 April 2020Appointment of Mr Kaoru Fukushima as a director on 1 April 2020
9 April 2020Termination of appointment of Yamabayashi Yoshihiro as a director on 1 April 2020
9 April 2020Appointment of Mr Fukashi Kumura as a director on 1 April 2020
9 April 2020Appointment of Mr Peter Bartholomew O'flaherty as a director on 1 April 2020
2 March 2020Registered office address changed from 304 Bridgewater Place Birchwood Park Warrington WA3 6XG to Electricity North West Borron Street Stockport SK1 2JD on 2 March 2020
27 January 2020Appointment of Mr Shinichiro Sumitomo as a director on 27 January 2020
23 January 2020Appointment of Mr Genping Pan as a director on 23 January 2020
23 January 2020Appointment of Mr Achal Prakash Bhuwania as a director on 23 January 2020
26 December 2019Termination of appointment of Niall Patrick Mills as a director on 12 December 2019
26 December 2019Termination of appointment of Mark Scarsella as a director on 12 December 2019
23 October 2019Confirmation statement made on 11 October 2019 with no updates
4 October 2019Appointment of Mr Yamabayashi Yoshihiro as a director on 3 October 2019
4 October 2019Appointment of Mr Sion Laurence Jones as a director on 3 October 2019
24 September 2019Termination of appointment of John E Lynch as a director on 10 September 2019
24 September 2019Appointment of Mr Mark Scarsella as a director on 10 September 2019
23 September 2019Group of companies' accounts made up to 31 March 2019
11 October 2018Confirmation statement made on 11 October 2018 with no updates
14 September 2018Group of companies' accounts made up to 31 March 2018
16 October 2017Confirmation statement made on 11 October 2017 with no updates
16 October 2017Confirmation statement made on 11 October 2017 with no updates
19 September 2017Group of companies' accounts made up to 31 March 2017
19 September 2017Group of companies' accounts made up to 31 March 2017
17 March 2017Termination of appointment of Karen O'donnell as a secretary on 17 March 2017
17 March 2017Appointment of Richard Somerville as a secretary on 17 March 2017
17 March 2017Appointment of Richard Somerville as a secretary on 17 March 2017
17 March 2017Termination of appointment of Karen O'donnell as a secretary on 17 March 2017
2 February 2017Appointment of Mr John E Lynch as a director on 31 January 2017
2 February 2017Appointment of Mr John E Lynch as a director on 31 January 2017
1 February 2017Termination of appointment of Mark Alan Walters as a director on 31 January 2017
1 February 2017Termination of appointment of Mark Alan Walters as a director on 31 January 2017
11 October 2016Confirmation statement made on 11 October 2016 with updates
11 October 2016Confirmation statement made on 11 October 2016 with updates
22 June 2016Group of companies' accounts made up to 31 March 2016
22 June 2016Group of companies' accounts made up to 31 March 2016
1 June 2016Termination of appointment of Stephen Johnson as a director on 27 May 2016
1 June 2016Termination of appointment of Stephen Johnson as a director on 27 May 2016
1 June 2016Appointment of Mr Peter Richard Emery as a director on 27 May 2016
1 June 2016Appointment of Mr Peter Richard Emery as a director on 27 May 2016
31 May 2016Appointment of Mr Robert David Holden as a director on 27 May 2016
31 May 2016Appointment of Mr Robert David Holden as a director on 27 May 2016
25 November 2015Termination of appointment of Mark Nicholas Rogers as a director on 23 November 2015
25 November 2015Termination of appointment of Mark Nicholas Rogers as a director on 23 November 2015
25 November 2015Appointment of Mr Niall Patrick Mills as a director on 23 November 2015
25 November 2015Appointment of Mr Niall Patrick Mills as a director on 23 November 2015
15 October 2015Appointment of Mr David Graham Brocksom as a director on 5 October 2015
15 October 2015Appointment of Mr David Graham Brocksom as a director on 5 October 2015
15 October 2015Appointment of Mr David Graham Brocksom as a director on 5 October 2015
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000,000
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000,000
21 July 2015Appointment of Mr Chris Dowling as a director on 20 July 2015
21 July 2015Appointment of Mr Chris Dowling as a director on 20 July 2015
21 July 2015Termination of appointment of John Anthony Gittins as a director on 20 July 2015
21 July 2015Termination of appointment of John Anthony Gittins as a director on 20 July 2015
18 June 2015Group of companies' accounts made up to 31 March 2015
18 June 2015Group of companies' accounts made up to 31 March 2015
15 May 2015Termination of appointment of Andrew James Dench as a director on 5 May 2015
15 May 2015Termination of appointment of Andrew James Dench as a director on 5 May 2015
15 May 2015Termination of appointment of Andrew James Dench as a director on 5 May 2015
11 February 2015Appointment of Mr Andrew James Dench as a director on 29 January 2015
11 February 2015Appointment of Mr Andrew James Dench as a director on 29 January 2015
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,000,000
6 October 2014Re-registration from a private company to a public company
6 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,000,000
6 October 2014Re-registration of Memorandum and Articles
6 October 2014Balance Sheet
6 October 2014Certificate of re-registration from Private to Public Limited Company
6 October 2014Auditor's statement
6 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
6 October 2014Auditor's report
6 October 2014Re-registration from a private company to a public company
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • MAR ‐ Re-registration of Memorandum and Articles
16 June 2014Group of companies' accounts made up to 31 March 2014
16 June 2014Group of companies' accounts made up to 31 March 2014
1 April 2014Appointment of Mrs Karen O'donnell as a secretary
1 April 2014Appointment of Mrs Karen O'donnell as a secretary
1 April 2014Termination of appointment of Chantal Forrest as a secretary
1 April 2014Termination of appointment of Chantal Forrest as a secretary
7 March 2014Termination of appointment of Surinder Toor as a director
7 March 2014Termination of appointment of Surinder Toor as a director
7 March 2014Appointment of Mr Mark Alan Walters as a director
7 March 2014Appointment of Mr Mark Alan Walters as a director
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,000,000
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,000,000
7 June 2013Group of companies' accounts made up to 31 March 2013
7 June 2013Group of companies' accounts made up to 31 March 2013
29 May 2013Termination of appointment of Michael Mccallion as a director
29 May 2013Termination of appointment of Michael Mccallion as a director
24 April 2013Appointment of Mark Nicholas Rogers as a director
24 April 2013Appointment of Surinder Singh Toor as a director
24 April 2013Appointment of Surinder Singh Toor as a director
24 April 2013Appointment of Mark Nicholas Rogers as a director
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
23 August 2012Group of companies' accounts made up to 31 March 2011
23 August 2012Group of companies' accounts made up to 31 March 2011
6 July 2012Termination of appointment of Philip White as a director
6 July 2012Termination of appointment of Philip White as a director
20 June 2012Group of companies' accounts made up to 31 March 2012
20 June 2012Group of companies' accounts made up to 31 March 2012
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
19 July 2011Appointment of Philip Michael White as a director
19 July 2011Appointment of Philip Michael White as a director
25 January 2011Termination of appointment of Paul Taylor as a director
25 January 2011Termination of appointment of Paul Taylor as a director
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
13 September 2010Appointment of Michael Gerald Mccallion as a director
13 September 2010Appointment of Michael Gerald Mccallion as a director
3 September 2010Termination of appointment of Carol Thompson as a director
3 September 2010Termination of appointment of Carol Thompson as a director
31 August 2010Termination of appointment of Michael Gerald Mccallion as a director
31 August 2010Termination of appointment of Michael Gerald Mccallion as a director
23 August 2010Termination of appointment of Paul Royce Bircham as a director
23 August 2010Termination of appointment of Paul Royce Bircham as a director
13 August 2010Appointment of Michael Gerald Mccallion as a director
13 August 2010Appointment of Michael Gerald Mccallion as a director
4 August 2010Appointment of Paul Royce Bircham as a director
4 August 2010Appointment of Paul Royce Bircham as a director
16 July 2010Appointment of Paul Richard Taylor as a director
16 July 2010Appointment of Paul Richard Taylor as a director
14 June 2010Group of companies' accounts made up to 31 March 2010
14 June 2010Group of companies' accounts made up to 31 March 2010
29 January 2010Registered office address changed from Dalton House 104 Dalton Avenue Birchwood Park Birchwood Warrington WA3 6YF on 29 January 2010
29 January 2010Registered office address changed from Dalton House 104 Dalton Avenue Birchwood Park Birchwood Warrington WA3 6YF on 29 January 2010
23 October 2009Director's details changed for John Anthony Gittins on 23 October 2009
23 October 2009Director's details changed for John Anthony Gittins on 23 October 2009
22 October 2009Director's details changed for Mrs Carol Thompson on 22 October 2009
22 October 2009Secretary's details changed for Ms Chantal Benedicte Forrest on 22 October 2009
22 October 2009Director's details changed for Mrs Carol Thompson on 22 October 2009
22 October 2009Director's details changed for Mr Stephen Johnson on 22 October 2009
22 October 2009Director's details changed for Mr Stephen Johnson on 22 October 2009
22 October 2009Secretary's details changed for Ms Chantal Benedicte Forrest on 22 October 2009
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 August 2009Appointment terminated director robert o'malley
10 August 2009Appointment terminated director robert o'malley
28 July 2009Particulars of a mortgage or charge / charge no: 3
28 July 2009Particulars of a mortgage or charge / charge no: 2
28 July 2009Particulars of a mortgage or charge / charge no: 2
28 July 2009Particulars of a mortgage or charge / charge no: 3
17 July 2009Director appointed john anthony gittins
17 July 2009Director appointed john anthony gittins
9 July 2009Director appointed robert james o'malley
9 July 2009Director appointed robert james o'malley
25 June 2009Appointment terminated director malcolm sugden
25 June 2009Appointment terminated director malcolm sugden
25 June 2009Secretary appointed chantal benedicte forrest
25 June 2009Secretary appointed chantal benedicte forrest
16 June 2009Group of companies' accounts made up to 31 March 2009
16 June 2009Group of companies' accounts made up to 31 March 2009
1 May 2009Director appointed carol thompson
1 May 2009Director appointed carol thompson
17 February 2009Return made up to 15/11/08; full list of members
17 February 2009Return made up to 15/11/08; full list of members
9 February 2009Appointment terminated director geoffrey chatas
9 February 2009Appointment terminated director geoffrey chatas
15 December 2008Appointment terminated director armando pena
15 December 2008Appointment terminated director christine oreilly
15 December 2008Director appointed malcolm graeme sugden
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2008Appointment terminated director christine oreilly
15 December 2008Appointment terminated director michael nagle
15 December 2008Appointment terminated director armando pena
15 December 2008Memorandum and Articles of Association
15 December 2008Memorandum and Articles of Association
15 December 2008Appointment terminated director surinder toor
15 December 2008Director appointed malcolm graeme sugden
15 December 2008Appointment terminated director michael nagle
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2008Appointment terminated director daniel latham
15 December 2008Appointment terminated director jeffrey altman
15 December 2008Director appointed stephen johnson
15 December 2008Appointment terminated director jeffrey altman
15 December 2008Appointment terminated director daniel latham
15 December 2008Director appointed stephen johnson
15 December 2008Appointment terminated director surinder toor
25 September 2008Director appointed surinder singh toor
25 September 2008Director appointed surinder singh toor
11 September 2008Appointment terminated director jason zibarras
11 September 2008Appointment terminated director jason zibarras
11 September 2008Director appointed geoffrey scott chatas
11 September 2008Director appointed geoffrey scott chatas
17 June 2008Group of companies' accounts made up to 31 March 2008
17 June 2008Group of companies' accounts made up to 31 March 2008
17 June 2008Accounting reference date shortened from 31/03/2009 to 31/03/2008
17 June 2008Accounting reference date shortened from 31/03/2009 to 31/03/2008
28 April 2008Director appointed christine oreilly
28 April 2008Appointment terminated director damian rigney
28 April 2008Appointment terminated director and secretary marcus ayre
28 April 2008Director appointed jeffrey todd altman
28 April 2008Director appointed jeffrey todd altman
28 April 2008Appointment terminated director damian rigney
28 April 2008Appointment terminated director and secretary marcus ayre
28 April 2008Director appointed christine oreilly
16 January 2008Ad 18/12/07--------- £ si 2999999@1=2999999 £ ic 1/3000000
16 January 2008Ad 18/12/07--------- £ si 2999999@1=2999999 £ ic 1/3000000
16 January 2008Nc inc already adjusted 18/12/07
16 January 2008Nc inc already adjusted 18/12/07
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 December 2007Registered office changed on 30/12/07 from: level 3 30 cannon street london EC4M 6YQ
30 December 2007Registered office changed on 30/12/07 from: level 3 30 cannon street london EC4M 6YQ
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 December 2007Accounting reference date extended from 30/11/08 to 31/03/09
7 December 2007New director appointed
7 December 2007New director appointed
7 December 2007New director appointed
7 December 2007New director appointed
7 December 2007New director appointed
7 December 2007Accounting reference date extended from 30/11/08 to 31/03/09
7 December 2007New director appointed
3 December 2007Particulars of mortgage/charge
3 December 2007Particulars of mortgage/charge
15 November 2007Incorporation
15 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing