ORSTED WESTERMOST ROUGH LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Samuel James Claxton on 2025-06-17

View Document

13/05/2513 May 2025 Termination of appointment of Philip Henry De Villiers as a director on 2025-05-06

View Document

13/05/2513 May 2025 Appointment of Mark Andrew Hickson as a director on 2025-05-06

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Wadzanai Kevan Mwaramba as a director on 2024-12-05

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Director's details changed for Mr Samuel James Claxton on 2024-06-07

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Benjamin Westwood as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Wadzanai Kevan Mwaramba as a director on 2022-12-01

View Document

01/12/221 December 2022 Register(s) moved to registered office address 5 Howick Place London SW1P 1WG

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED KASPER SKYTTEGAARD-NIELSEN

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS MAIRI DUDLEY

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR KASPER EKHOLM

View Document

19/12/1819 December 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 19/12/2018

View Document

19/12/1819 December 2018 SOLVENCY STATEMENT DATED 19/12/18

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 1001

View Document

19/12/1819 December 2018 STATEMENT BY DIRECTORS

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM DONG ENERGY, 5 HOWICK PLACE LONDON SW1P 1WG ENGLAND

View Document

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

View Document

30/10/1730 October 2017 COMPANY NAME CHANGED DONG ENERGY WESTERMOST ROUGH LIMITED CERTIFICATE ISSUED ON 30/10/17

View Document

30/10/1730 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED KASPER EKHOLM

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Document

23/03/1623 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT HELMS

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/10/1530 October 2015 SAIL ADDRESS CREATED

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB UNITED KINGDOM

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR. GAVIN ROOKE

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUS CHRISTENSEN

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 1001.000000

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIK SCHEINEMANN

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR. CLAUS HVIID CHRISTENSEN

View Document

25/03/1425 March 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

19/02/1419 February 2014 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