WELSH POWER GROUP LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Change of details for Carron Energy Limited as a person with significant control on 2025-04-04

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Jonathan George Fairchild as a director on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

19/07/2319 July 2023 Appointment of Mr Graeme Lee Mccrindle as a director on 2023-07-01

View Document

10/06/2310 June 2023 Director's details changed for Mr Matthew Tucker on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Appointment of Mr Jonathan George Fairchild as a director on 2022-12-05

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS RHIAN MAIR WILLIAMS

View Document

03/04/183 April 2018 STATEMENT BY DIRECTORS

View Document

03/04/183 April 2018 REDUCE ISSUED CAPITAL 20/03/2018

View Document

03/04/183 April 2018 SOLVENCY STATEMENT DATED 20/03/18

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 100000

View Document

23/03/1823 March 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 20/03/2018

View Document

23/03/1823 March 2018 REDUCE ISSUED CAPITAL 20/03/2018

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 100000

View Document

23/03/1823 March 2018 SOLVENCY STATEMENT DATED 20/03/18

View Document

23/03/1823 March 2018 STATEMENT BY DIRECTORS

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM FIRST FLOOR 18 PARK PLACE CARDIFF CF10 3DQ

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMBIE

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 25/11/2014

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057664670008

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057664670008

View Document

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS FRASER / 23/05/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TUCKER / 10/07/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 10/07/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, GROUND FLOOR TUSCAN HOUSE 5 BECK COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RP

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SECRETARY APPOINTED KAREN PAGET

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LAMBIE

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED PETER JOHN TRUSSLER

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MATTHEW TUCKER

View Document

12/08/1112 August 2011 CONSOLIDATION 03/08/11

View Document

03/08/113 August 2011 CONVERTION/RE-DESIGNATION 26/07/2011

View Document

03/08/113 August 2011 SOLVENCY STATEMENT DATED 26/07/11

View Document

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 114672423

View Document

03/08/113 August 2011 STATEMENT BY DIRECTORS

View Document

08/07/118 July 2011 ADOPT ARTICLES 30/06/2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR AHMED HAMDANI

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COLEMAN

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK KENNEY

View Document

28/06/1128 June 2011 ACQUISITION OF SHRES, CONTINGENT LOAN FACILITY, ESCROW LETTER PROPSED 10/05/2011

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/111 April 2011 SECRETARY APPOINTED ALEXANDER SCOTT LAMBIE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY MELANIE KINCAID

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 08/09/2010

View Document

16/04/1016 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHEZAD ABEDI

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 01/10/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM, GROUND FLOOR TUSCAN HOUSE 5 BECK COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RD

View Document

07/09/097 September 2009 SOLVENCY STATEMENT DATED 20/08/09

View Document

07/09/097 September 2009 STATEMENT BY DIRECTORS

View Document

07/09/097 September 2009 MIN DETAIL AMEND CAPITAL EFF 07/09/08

View Document

07/09/097 September 2009 S-DIV

View Document

07/09/097 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/097 September 2009 THE SHARE CAPITAL BE RE-ORGANISED BY SUB-DIVIDING, CONVERTING AND RE-DESIGNATING 20/08/2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, USKMOUTH POWER STATION WEST NASH ROAD, NASH, NEWPORT, NP18 2BZ

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/06/0927 June 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

16/06/0916 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0928 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANK SHED

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HAWLEY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FOSTER

View Document

18/03/0918 March 2009 PURCHASE SHARES 04/03/2009

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN FORD

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ADOPT ARTICLES 20/11/2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED FRANK RICHARD SHED

View Document

10/12/0810 December 2008 GBP NC 173341212/536750000 20/11/08

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, USKMOUTH POWER STATION, WEST NASH ROAD, NASH, NEWPORT, GWENT, NP18 2BZ

View Document

03/06/083 June 2008 SECRETARY APPOINTED MELANIE JANE KINCAID MANUEL

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL LLEWELLYN

View Document

13/05/0813 May 2008 NC INC ALREADY ADJUSTED 28/03/2008

View Document

13/05/0813 May 2008 GBP NC 36750000/173341212 28/03/08

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PETER DOUGLAS COLEMAN

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED PATRICK STEVENSON KENNEY

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JASON CLARKE

View Document

17/04/0817 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 9 QUEEN STREET, MAYFAIR, LONDON, W1J 5PE

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/074 October 2007 COMPANY NAME CHANGED CARRON ACQUISITION COMPANY LIMIT ED CERTIFICATE ISSUED ON 04/10/07

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 ARTICLES OF ASSOCIATION

View Document

11/04/0711 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: USKMOUTH POWER STATION, WEST NASH ROAD, NEWPORT, GWENT NP18 2BZ

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 25/04/06

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED HACKREMCO (NO. 2357) LIMITED CERTIFICATE ISSUED ON 21/04/06

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company