NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Mark Richard Cox as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Katie Suzanne Hollis as a secretary on 2024-05-31

View Document

17/01/2417 January 2024 Second filing to change the details of National Grid Electricity Distribution Investments as a person with significant control

View Document

19/12/2319 December 2023 Appointment of Darren Pettifer as a director on 2023-12-15

View Document

19/12/2319 December 2023 Termination of appointment of Alison Jane Sleightholm as a director on 2023-12-15

View Document

17/11/2317 November 2023 Full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Second filing of Confirmation Statement dated 2016-07-06

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

07/07/237 July 2023 Change of details for Western Power Distribution Investments Limited as a person with significant control on 2022-09-20

View Document

21/06/2321 June 2023 Appointment of Mark Richard Cox as a secretary on 2023-06-16

View Document

21/06/2321 June 2023 Termination of appointment of Sally Ann Jones as a secretary on 2023-06-16

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Appointment of Mrs Alison Jane Sleightholm as a director on 2022-10-07

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON YEO

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL OOSTHUIZEN

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR SIMON MARK YEO

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMYTH

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 463400

View Document

22/03/1722 March 2017 STATEMENT BY DIRECTORS

View Document

22/03/1722 March 2017 REDUCE ISSUED CAPITAL 17/03/2017

View Document

22/03/1722 March 2017 SOLVENCY STATEMENT DATED 17/03/17

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Confirmation statement made on 2016-07-06 with updates

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR WESTERN POWER DISTRIBUTION (SOUTH WEST) PLC

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTERN POWER DISTRIBUTION (SOUTH WEST) PLC / 01/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SMYTH / 01/10/2009

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OOSTHUIZEN / 20/06/2008

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 AUDITOR'S RESIGNATION

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 AUDITOR'S RESIGNATION

View Document

25/07/0325 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED SOUTH WESTERN POWER LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL. BS12 4SE

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 S386 DIS APP AUDS 11/09/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 31/03/96

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 AUDITOR'S RESIGNATION

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 24/03/95

View Document

17/03/9517 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/91

View Document

13/08/9113 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 SHARES AGREEMENT OTC

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 NC INC ALREADY ADJUSTED 23/03/90

View Document

29/03/9029 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/90

View Document

29/03/9029 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/06/8926 June 1989 EXEMPTION FROM APPOINTING AUDITORS 200689

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/04/894 April 1989 COMPANY NAME CHANGED SOUTH WESTERN ELECTRICITY LIMITE D CERTIFICATE ISSUED ON 01/04/89

View Document

04/04/894 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/89

View Document

23/03/8823 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8817 March 1988 ALTER MEM AND ARTS 070188

View Document

11/02/8811 February 1988 WD 14/01/88 PD 11/01/88--------- £ SI 2@1

View Document

05/02/885 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/88

View Document

05/02/885 February 1988 COMPANY NAME CHANGED STARTSTAGE LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

22/12/8722 December 1987 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