WETHERDEN ENERGY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/01/2331 January 2023 Appointment of Dr Michael John Bullard as a director on 2023-01-24

View Document

30/01/2330 January 2023 Termination of appointment of Matthew George Setchell as a director on 2023-01-24

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

19/12/2219 December 2022 Appointment of Mr Edward William Fellows as a director on 2022-12-12

View Document

19/12/2219 December 2022 Termination of appointment of Paul Stephen Latham as a director on 2022-12-12

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

16/12/2116 December 2021 Change of details for Clpe Project 2 Limited as a person with significant control on 2016-04-06

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

05/03/205 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

10/01/1910 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

10/01/1910 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036806430007

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 16/03/2018

View Document

12/03/1812 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SETCHELL / 20/02/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

23/08/1623 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

12/05/1612 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

12/05/1612 May 2016 TERMINATE SEC APPOINTMENT

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 14& 15 QUEENSBROOK BOLTON TECHNOLOGY EXCHANGE SPA ROAD BOLTON GREATER MANCHESTER BI1 4AY

View Document

10/03/1610 March 2016 SECOND FILING FOR FORM TM01

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED TIM SENIOR

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK PATON

View Document

28/01/1628 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

07/01/167 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036806430007

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036806430006

View Document

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 ADOPT ARTICLES 02/10/2014

View Document

23/10/1423 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY WYNDHAM

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN WILKINSON / 01/10/2012

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED JOHN DEREK PATON

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/01/1020 January 2010 GUARANTEE AND DEBENTURE APPROVED 05/01/2010

View Document

22/12/0922 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 ARTICLES OF ASSOCIATION

View Document

14/03/0714 March 2007 FACILITIES AGREEMENT 22/02/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 20-22 QUEEN STREET LONDON W1J 5PR

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/03/0214 March 2002 AUDITOR'S RESIGNATION

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 ADOPT ARTICLES 30/06/00

View Document

18/07/0018 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 S-DIV 01/07/99

View Document

19/07/9919 July 1999 ADOPT MEM AND ARTS 01/07/99

View Document

08/07/998 July 1999 NC INC ALREADY ADJUSTED 08/06/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NC INC ALREADY ADJUSTED 08/06/99

View Document

21/06/9921 June 1999 £ NC 1000/50000 08/06/

View Document

21/06/9921 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/99

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 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