WREXHAM WIND ENERGY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 NewApplication to strike the company off the register

View Document

08/05/258 May 2025 Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08

View Document

07/04/257 April 2025 Registered office address changed from C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07

View Document

18/03/2518 March 2025 Appointment of Mr. Thomas Fabritius as a director on 2025-03-12

View Document

17/03/2517 March 2025 Termination of appointment of Francois Julien Hiernard as a director on 2025-03-11

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN United Kingdom to C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ on 2023-05-15

View Document

14/02/2314 February 2023 Appointment of Suresh Pullat Bhaskar as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Jeremy Montague Hughes as a director on 2023-02-13

View Document

04/01/224 January 2022 Termination of appointment of Tze Hoong Siow as a director on 2021-12-31

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Sarah Jane Gregory as a secretary on 2021-07-23

View Document

24/07/2124 July 2021

View Document

06/07/216 July 2021

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

13/06/2113 June 2021

View Document

13/06/2113 June 2021

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/189 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

02/11/172 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1718 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

18/10/1718 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

18/10/1718 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIE RENEWABLES LIMITED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

05/10/165 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

05/10/165 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O WEST COAST ENERGY MYNYDD AWEL MAES GWERN MOLD BUSINESS PARK MOLD CH7 1XN

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE GREGORY / 01/01/2016

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER

View Document

02/10/152 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

30/09/1530 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

30/09/1530 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON GARNER / 16/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FOREMAN / 16/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL TATE / 16/06/2015

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

13/01/1513 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 15/10/14 STATEMENT OF CAPITAL GBP 102

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON GARNER / 11/07/2014

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY APPOINTED HILLARY BERGER

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED ANDREW WILSON GARNER

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR CARL FOREMAN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY PAULA JEWSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MISS SARAH LOUISE SMITH

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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