NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 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

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

View Document

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

View Document

12/12/2312 December 2023 Cessation of National Grid Electricity Distribution Investment Holdings Limited as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Notification of National Grid Electricity Distribution Plc as a person with significant control on 2023-12-05

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

06/11/236 November 2023 Second filing of Confirmation Statement dated 2017-01-23

View Document

06/11/236 November 2023 Second filing for the notification of Wpd Investment Holdings Limited as a person with significant control

View Document

28/06/2328 June 2023 Appointment of Mark Richard Cox as a secretary on 2023-06-16

View Document

28/06/2328 June 2023 Termination of appointment of Sally Ann Jones as a secretary on 2023-06-16

View Document

15/06/2315 June 2023 Change of details for Wpd Investment Holdings Limited as a person with significant control on 2022-09-20

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

03/04/233 April 2023 Termination of appointment of Philip Swift as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Ms Cordelia O’Hara as a director on 2023-04-01

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

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

View Document

18/11/2118 November 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Resolutions

View Document

15/06/2115 June 2021 Termination of appointment of Andrew Woodbury Elmore as a director on 2021-06-14

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

11/12/1911 December 2019 CESSATION OF PPL WEM LIMITED AS A PSC

View Document

10/12/1910 December 2019 ADOPT ARTICLES 27/11/2019

View Document

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

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

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

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPD INVESTMENT HOLDINGS LIMITED

View Document

10/04/1810 April 2018 CESSATION OF WESTERN POWER DISTRIBUTION PLC AS A PSC

View Document

10/04/1810 April 2018 Notification of Wpd Investment Holdings Limited as a person with significant control on 2017-10-20

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM

View Document

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

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERGSTEIN, JR

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT SORGI

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREININGER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCE

View Document

24/01/1724 January 2017 Confirmation statement made on 2017-01-23 with updates

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

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

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT WILLIAMS / 30/08/2016

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR JOSEPH P. BERGSTEIN, JR

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILTEN

View Document

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

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICKY KLINGENSMITH

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 30/10/14 STATEMENT OF CAPITAL GBP 1809952940

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED WESTERN POWER DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLELLAND

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR VINCENT SORGI

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR STEPHEN KENNETH BREININGER

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR MARK FREDERICK WILTEN

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FARR

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR JERRY SIMMONS, JR

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARR / 08/04/2014

View Document

18/02/1418 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 1214453018

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR JERRY MATTHEWS SIMMONS, JR

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR PAUL ANTHONY FARR

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED WPD 2014 LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR RUSSELL ROBERT CLELLAND

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR PHILIP SWIFT

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR PHILIP GERALD ALLEN

View Document

28/01/1428 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

23/01/1423 January 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