NATIONAL GRID ELECTRICITY DISTRIBUTION PLC

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Document

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

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 Termination of appointment of Laura Sophie Scudamore Barbrook as a director on 2024-04-09

View Document

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

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

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

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

View Document

06/11/236 November 2023 Second filing for the notification of Western Power Distribution Holding Company Limited as a person with significant control

View Document

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

View Document

06/11/236 November 2023 Second filing of Confirmation Statement dated 2016-09-17

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2023-03-31

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

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

29/03/2329 March 2023 Change of details for Western Power Distribution Holding Company Limited as a person with significant control on 2022-09-20

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

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

View Document

25/03/2225 March 2022 Notification of Western Power Distribution Holding Company Limited as a person with significant control on 2021-06-14

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

25/03/2225 March 2022 Cessation of Ppl Wpd Investments Limited as a person with significant control on 2021-06-14

View Document

02/02/222 February 2022 Director's details changed for Ms Justine Michelle Campbell on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Ms Justine Michelle 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

17/07/2117 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Vincent Sorgi as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Gregory N. Dudkin as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Joseph P. Bergstein, Jr as a director on 2021-06-14

View Document

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

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TOROK

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 1057592372

View Document

21/04/2021 April 2020 REDUCTION OF ISSUED CAPITAL

View Document

21/04/2021 April 2020 REDUCE ISSUED CAPITAL 28/02/2020

View Document

21/04/2021 April 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JOSEPH P. BERGSTEIN, JR

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, 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

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

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 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPL WPD INVESTMENTS LIMITED

View Document

23/03/1823 March 2018 Notification of Ppl Wpd Investments Limited as a person with significant control on 2017-10-20

View Document

23/03/1823 March 2018 CESSATION OF PPL WPD LIMITED AS A PSC

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS JOANNE HACKETT RAPHAEL

View Document

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

View Document

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

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

24/11/1624 November 2016 AUDITOR'S RESIGNATION

View Document

19/09/1619 September 2016 Confirmation statement made on 2016-09-17 with updates

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR GREGORY N. DUDKIN

View Document

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

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' 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

24/06/1524 June 2015 AUDITORS' REPORT

View Document

24/06/1524 June 2015 BALANCE SHEET

View Document

24/06/1524 June 2015 REREG PRI TO PLC; RES02 PASS DATE:24/06/2015

View Document

24/06/1524 June 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/1524 June 2015 AUDITORS' STATEMENT

View Document

24/06/1524 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/1524 June 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/03/1520 March 2015 REDUCE ISSUED CAPITAL 18/03/2015

View Document

20/03/1520 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 1657592372

View Document

20/03/1520 March 2015 SOLVENCY STATEMENT DATED 18/03/15

View Document

20/03/1520 March 2015 STATEMENT BY DIRECTORS

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

03/12/143 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 2657592372

View Document

02/12/142 December 2014 30/10/14 STATEMENT OF CAPITAL GBP 2086500001

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR STEPHEN KENNETH BREININGER

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR MARK FREDERICK WILTEN

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR VINCENT SORGI

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR PHILIP GERALD ALLEN

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR PHILIP SWIFT

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED PPL WPD 2 LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

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

View Document

19/09/1419 September 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

17/09/1417 September 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