NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED

Company Documents

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

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Document

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

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 2016-10-15

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Document

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

View Document

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

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

17/10/2217 October 2022 Change of details for Wpd Distribution Network Holdings Limited as a person with significant control on 2022-09-21

View Document

12/10/2212 October 2022 Appointment of Mr Graham Roy Halladay as a director on 2022-10-10

View Document

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

View Document

24/01/2224 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

10/12/1810 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 41780608

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 10679936

View Document

30/01/1730 January 2017 AUDITOR'S RESIGNATION

View Document

24/10/1624 October 2016 Confirmation statement made on 2016-10-15 with updates

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 ADOPT ARTICLES 08/11/2012

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASTLEY WITHERS / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 AUDITOR'S RESIGNATION

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 COMPANY NAME CHANGED SWEB PROPERTY INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 01/10/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

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

11/11/9711 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 S386 DIS APP AUDS 12/09/96

View Document

20/09/9620 September 1996 S366A DISP HOLDING AGM 12/09/96

View Document

20/09/9620 September 1996 S252 DISP LAYING ACC 12/09/96

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 AUDITOR'S RESIGNATION

View Document

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

View Document

02/11/952 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

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

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/933 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 COMPANY NAME CHANGED SWEB PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/03/92

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/01/903 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8912 October 1989 EXEMPTION FROM APPOINTING AUDITORS 260989

View Document

05/06/895 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 COMPANY NAME CHANGED HOTSNOW LIMITED CERTIFICATE ISSUED ON 26/05/89

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 210489

View Document

18/04/8918 April 1989 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