NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Anthony John Cardew as a director on 2025-04-23

View Document

03/04/253 April 2025 Appointment of Mrs Janette Carolyn Mitchell Beinart as a director on 2025-04-01

View Document

13/08/2413 August 2024 Full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

01/07/241 July 2024 Appointment of Miss Tanya Joy Sharma as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Justine Campbell as a director on 2024-06-30

View Document

10/06/2410 June 2024 Second filing for the termination of Laura Sophie Scudamore Barbrook as a director

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

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Appointment of Mrs Jennifer Ann Dillon as a director on 2024-04-01

View Document

12/04/2412 April 2024 Termination of appointment of Laura Sophie Scudamore Barbrook as a director on 2024-04-09

View Document

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

View Document

22/12/2322 December 2023 Appointment of Mr Paul Branston 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

06/11/236 November 2023 Second filing of Confirmation Statement dated 2016-07-20

View Document

31/08/2331 August 2023 Appointment of Lindsey Fussell as a director on 2023-08-21

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

08/07/238 July 2023 Change of details for Wpd Distribution Network Holdings 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

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 Termination of appointment of Maurice Edwin Fletcher 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

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

View Document

02/02/222 February 2022 Appointment of Ms Justine Campbell as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Ms Laura Sophie Scudamore Barbrook as a director on 2022-01-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ADOPT ARTICLES 31/07/2020

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Document

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

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

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

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 235050000

View Document

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

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE WATTS

View Document

30/03/1730 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 185050000

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR ANTHONY JOHN CARDEW

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

24/11/1624 November 2016 AUDITOR'S RESIGNATION

View Document

24/11/1624 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2016

View Document

16/09/1616 September 2016 18/03/16 STATEMENT OF CAPITAL GBP 130050000

View Document

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

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Confirmation statement made on 2016-07-20 with updates

View Document

29/07/1529 July 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 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/07/1520 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

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR CLIVE ROYSTON WATTS

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 27/09/2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PHILIP GERALD ALLEN

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR PHILIP SWIFT

View Document

28/11/1228 November 2012 INTERIM ACCOUNTS MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LEE KLINGENSMITH / 18/10/2012

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

07/11/117 November 2011 SECOND FILING FOR FORM AP01

View Document

07/11/117 November 2011 SECOND FILING FOR FORM AP01

View Document

07/11/117 November 2011 SECOND FILING FOR FORM AP03

View Document

07/11/117 November 2011 SECOND FILING FOR FORM AP01

View Document

07/11/117 November 2011 SECOND FILING FOR FORM AP01

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR MAURICE EDWIN FLETCHER

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SECOND FILING FOR FORM TM01

View Document

25/05/1125 May 2011 SECOND FILING FOR FORM TM01

View Document

25/05/1125 May 2011 SECOND FILING FOR FORM TM02

View Document

25/05/1125 May 2011 SECOND FILING FOR FORM TM01

View Document

20/04/1120 April 2011 SECTION 519

View Document

13/04/1113 April 2011 SECTION 519

View Document

01/04/111 April 2011 COMPANY NAME CHANGED CENTRAL NETWORKS WEST PLC CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DAVID GENE HARRIS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN

View Document

01/04/111 April 2011 SECRETARY APPOINTED MRS SALLY ANN JONES

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CRACKETT

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLBY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMPSON

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY CHANTAL THOMAS

View Document

15/03/1115 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100050000

View Document

15/03/1115 March 2011 NC INC ALREADY ADJUSTED 01/03/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED BRIAN JEFFERSON TEAR

View Document

07/12/107 December 2010 ALTER ARTICLES 22/11/2010

View Document

07/12/107 December 2010 ARTICLES OF ASSOCIATION

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GOLBY / 01/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 01/07/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRACKETT / 01/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHANTAL THOMAS / 01/01/2010

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARK THOMPSON / 19/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GOLBY / 05/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRACKETT / 05/10/2009

View Document

19/10/0919 October 2009 SECRETARY APPOINTED CHANTAL THOMAS

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, SECRETARY STEPHANIE PICKERELL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 SECT 394

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: WHITTINGTON HALL WHITTINGTON WORCESTER WR5 2RB

View Document

05/04/045 April 2004 COMPANY NAME CHANGED AQUILA NETWORKS PLC CERTIFICATE ISSUED ON 05/04/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/029 May 2002 COMPANY NAME CHANGED GPU POWER NETWORKS (UK) PLC CERTIFICATE ISSUED ON 09/05/02

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 AUDITOR'S RESIGNATION

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/012 July 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/012 July 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/012 July 2001 AUDITORS' REPORT

View Document

02/07/012 July 2001 AUDITORS' STATEMENT

View Document

02/07/012 July 2001 REREG PRI-PLC 26/06/01

View Document

02/07/012 July 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 BALANCE SHEET

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/05/0125 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 £ NC 1000/50000 27/04/01

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0115 May 2001 REVOKE RES APPOINT AUD. 27/04/01

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED ENERGENT LIMITED CERTIFICATE ISSUED ON 14/05/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 EXEMPTION FROM APPOINTING AUDITORS 06/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: WORCESTERSHIRE DIVISIONAL OFFICE BLACKPOLE ROAD WORCESTER WR4 9TB

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BP

View Document

10/02/9910 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9810 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/98

View Document

04/09/984 September 1998 COMPANY NAME CHANGED FORAY 1152 LIMITED CERTIFICATE ISSUED ON 07/09/98

View Document

02/09/982 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/982 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

20/07/9820 July 1998 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