BARROW OFFSHORE WIND LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Emma Ford on 2025-08-01

View Document

20/06/2520 June 2025 NewAppointment of Emma Ford as a director on 2025-06-03

View Document

10/06/2510 June 2025 NewAppointment of Mr James Grant Robertson as a director on 2025-06-03

View Document

10/06/2510 June 2025 NewTermination of appointment of David Thomas Allen as a director on 2025-06-03

View Document

10/06/2510 June 2025 NewTermination of appointment of Philip Henry De Villiers as a director on 2025-06-03

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

08/01/258 January 2025 Termination of appointment of David Murray as a director on 2024-12-17

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

24/11/2324 November 2023 Appointment of David Thomas Allen as a director on 2023-11-13

View Document

23/11/2323 November 2023 Termination of appointment of Hugh Alistair Yendole as a director on 2023-11-13

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

15/05/2315 May 2023 Register(s) moved to registered office address 5 Howick Place London SW1P 1WG

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 19/12/18

View Document

21/12/1821 December 2018 REDUCE ISSUED CAPITAL 19/12/2018

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED DAVID MURRAY

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONAS BJAALAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM DONG ENERGY, 5 HOWICK PLACE LONDON SW1P 1WG ENGLAND

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNNINGHAM

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED JONAS BJAALAND

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / DONG ENERGY POWER (UK) LIMITED / 30/10/2017

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD CUNNINGHAM

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HELMS / 19/10/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR. ROBERT HELMS

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR. GAVIN ROOKE

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB

View Document

21/07/1521 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 ARTICLES OF ASSOCIATION

View Document

12/03/1512 March 2015 ALTER ARTICLES 16/12/2014

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE MURPHY

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY CENTRICA SECRETARIES LIMITED

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON REDFERN

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MADS SKOVGAARD-ANDERSEN

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ RASMUSEN

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR TERENCE COLUMBA MURPHY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY EVANS

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN SYKES / 12/10/2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR RICHARD TREVOR GUY

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED GREGORY ALAN EVANS

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED BENJAMIN JOHN SYKES

View Document

07/12/127 December 2012 DIRECTOR APPOINTED SIMON PATRICK REDFERN

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 40000100

View Document

10/04/1210 April 2012 SOLVENCY STATEMENT DATED 26/09/11

View Document

10/04/1210 April 2012 REDUCE ISSUED CAPITAL 26/09/2011

View Document

10/04/1210 April 2012 STATEMENT BY DIRECTORS

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW MCCORD / 03/02/2012

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN TROELS SKAKKEBAEK / 22/12/2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR. CHRISTIAN TROELS SKAKKEBAEK

View Document

03/10/113 October 2011 STATEMENT BY DIRECTORS

View Document

03/10/113 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 40000100

View Document

03/10/113 October 2011 SOLVENCY STATEMENT DATED 26/09/11

View Document

03/10/113 October 2011 REDUCE ISSUED CAPITAL 26/09/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED RICHARD MATTHEW MCCORD

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR NIKOLAJ QVADE RASMUSEN

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JESPER CHRISTENSEN

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 SECTION 519

View Document

02/12/102 December 2010 SECTION 519

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MICHAEL JAMES TURNER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED PETER GEDBJERG

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN CHRISTIANSEN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 12/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 07/05/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR KIM WRONA

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR POUL TER-BORCH

View Document

09/01/109 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED JESPER ENGSIG CHRISTENSEN

View Document

08/01/108 January 2010 DIRECTOR APPOINTED LARS THAANING PEDERSEN

View Document

21/12/0921 December 2009 ADOPT ARTICLES 30/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN

View Document

04/11/094 November 2009 DIRECTOR APPOINTED KIM WRONA

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR APPOINTED LARS THAANING PEDERSEN

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDERS JENSEN

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GRAEME STUART COLLINSON

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 AUDITOR'S RESIGNATION

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

02/03/052 March 2005 £ NC 100/73000100 26/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

15/08/0415 August 2004 DIRECTOR RESIGNED

View Document

15/08/0415 August 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SUITE 15 WELLESBOURNE HOUSE WELLESBOURNHE WARWICK CV35 9JB

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0310 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED WARWICK OFFSHORE WIND LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 707 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 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