NORTH WEST ELECTRICITY NETWORKS (UK) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mrs Stephanie Trubshaw as a director on 2025-07-29

View Document

30/04/2530 April 2025 Current accounting period extended from 2025-12-31 to 2026-03-31

View Document

02/04/252 April 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

28/03/2528 March 2025 Notification of Scottish Power Energy Networks Holdings Limited as a person with significant control on 2025-03-20

View Document

27/03/2527 March 2025 Appointment of Mr Keith Stuart Anderson as a director on 2025-03-22

View Document

26/03/2526 March 2025 Appointment of Mr David Jose Mesonero Molina as a director on 2025-03-22

View Document

25/03/2525 March 2025 Termination of appointment of Michiko Hara as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Beatrice Helene Baker Pessoa De Araujo as a director on 2025-03-21

View Document

25/03/2525 March 2025 Appointment of Mr Charles Edward Joseph Langan as a director on 2025-03-22

View Document

25/03/2525 March 2025 Termination of appointment of Mitsuo Wada as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Harold Hutchinson as a director on 2025-03-21

View Document

29/10/2429 October 2024 Termination of appointment of Aisha Hamid as a director on 2024-10-22

View Document

29/10/2429 October 2024 Termination of appointment of Sion Laurence Jones as a director on 2024-10-22

View Document

29/10/2429 October 2024 Termination of appointment of Peter Bartholomew O'flaherty as a director on 2024-10-22

View Document

29/10/2429 October 2024 Appointment of Mr Harold Hutchinson as a director on 2024-10-22

View Document

29/10/2429 October 2024 Termination of appointment of Genping Pan as a director on 2024-10-22

View Document

29/10/2429 October 2024 Termination of appointment of Hailin Yu as a director on 2024-10-22

View Document

29/10/2429 October 2024 Appointment of Ms Beatrice Helene Baker Pessoa De Araujo as a director on 2024-10-22

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Notification of North West Electricity Networks (Jersey) Limited as a person with significant control on 2016-10-31

View Document

14/08/2414 August 2024 Withdrawal of a person with significant control statement on 2024-08-14

View Document

08/07/248 July 2024 Termination of appointment of David Mark Hannon as a secretary on 2024-07-04

View Document

08/07/248 July 2024 Appointment of Mrs Michiko Hara as a director on 2024-07-04

View Document

08/07/248 July 2024 Appointment of Mr Alex Constantinos Naftis as a secretary on 2024-07-04

View Document

08/07/248 July 2024 Termination of appointment of Tatsuhiro Tamura as a director on 2024-07-04

View Document

08/04/248 April 2024 Termination of appointment of Jennie Patricia Carter as a secretary on 2024-03-27

View Document

08/04/248 April 2024 Appointment of Mr David Mark Hannon as a secretary on 2024-03-27

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Appointment of Mr Mitsuo Wada as a director on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Takeshi Tanaka as a director on 2023-07-31

View Document

01/06/231 June 2023 Appointment of Mrs Jennie Patricia Carter as a secretary on 2023-05-25

View Document

01/06/231 June 2023 Termination of appointment of David Graham Brocksom as a director on 2023-05-25

View Document

01/06/231 June 2023 Appointment of Mr Christopher Ian Johns as a director on 2023-05-25

View Document

01/06/231 June 2023 Termination of appointment of David Graham Brocksom as a secretary on 2023-05-25

View Document

10/02/2310 February 2023 Appointment of Aisha Hamid as a director on 2023-02-02

View Document

10/02/2310 February 2023 Termination of appointment of Achal Prakash Bhuwania as a director on 2023-02-02

View Document

11/11/2211 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Richard Somerville as a secretary on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Mr David Graham Brocksom as a secretary on 2021-09-30

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'MALLEY

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR ANDREW JAMES DENCH

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY CHANTAL FORREST

View Document

01/04/141 April 2014 SECRETARY APPOINTED MRS KAREN O'DONNELL

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCALLION

View Document

07/03/137 March 2013 DIRECTOR APPOINTED ROBERT JAMES O'MALLEY

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MICHAEL GERALD MCCALLION

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERALD MCCALLION

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROYCE BIRCHAM

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MICHAEL GERALD MCCALLION

View Document

04/08/104 August 2010 DIRECTOR APPOINTED PAUL ROYCE BIRCHAM

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED PAUL RICHARD TAYLOR

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
DALTON HOUSE
104 DALTON AVENUE
BIRCHWOOD PARK BIRCHWOOD
WARRINGTON
WA3 6YF

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CHANTAL BENEDICTE FORREST / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL THOMPSON / 22/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT O'MALLEY

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ROBERT JAMES O'MALLEY

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM SUGDEN

View Document

25/06/0925 June 2009 SECRETARY APPOINTED CHANTAL BENEDICTE FORREST

View Document

16/06/0916 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 DIRECTOR APPOINTED CAROL THOMPSON

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY CHATAS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE OREILLY

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL LATHAM

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATE, DIRECTOR JASON DEMETRIOUS ZIBARRAS LOGGED FORM

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY ALTMAN

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NAGLE

View Document

15/12/0815 December 2008 ARTICLES OF ASSOCIATION

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED STEPHEN JOHNSON

View Document

15/12/0815 December 2008 ALTER ARTICLES 25/11/2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MALCOLM GRAEME SUGDEN

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR SURINDER TOOR

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ARMANDO PENA

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED SURINDER SINGH TOOR

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED GEOFFREY SCOTT CHATAS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR JASON ZIBARRAS

View Document

17/06/0817 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 PREVSHO FROM 31/03/2009 TO 31/03/2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN RIGNEY

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARCUS AYRE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JEFFREY TODD ALTMAN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED CHRISTINE OREILLY

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED
18/12/07

View Document

16/01/0816 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0816 January 2008 ￯﾿ᄑ NC 1000/3000000
18/1

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM:
LEVEL 3
30 CANNON STREET
LONDON
EC4M 6YQ

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

03/12/073 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 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