About

Registered Number: 08586824
Date of Incorporation: 26/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES,

 

West London Energy Recovery Holdings Ltd was setup in 2013, it's status is listed as "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 05 October 2020
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 27 June 2018
PSC05 - N/A 27 June 2018
CH01 - Change of particulars for director 18 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 19 July 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 17 June 2016
CH04 - Change of particulars for corporate secretary 19 April 2016
CERTNM - Change of name certificate 09 November 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 09 October 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 22 April 2014
MR01 - N/A 29 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
SH01 - Return of Allotment of shares 22 November 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
RESOLUTIONS - N/A 29 July 2013
CERTNM - Change of name certificate 25 July 2013
CONNOT - N/A 25 July 2013
NEWINC - New incorporation documents 26 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.