About

Registered Number: 06766848
Date of Incorporation: 05/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Wales & West House Spooner Close Celtic Springs, Coedkernew, Newport, NP10 8FZ

 

Wales & West Utilities Finance Plc was setup in 2008, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHEL VERDIER, Frederic 26 May 2010 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Paul 02 September 2013 - 1
CLIFFORD CHANCE SECRETARIES LIMITED 05 December 2008 04 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 24 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 13 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 05 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 April 2015
AA01 - Change of accounting reference date 12 February 2015
AR01 - Annual Return 16 December 2014
AA01 - Change of accounting reference date 01 December 2014
CH01 - Change of particulars for director 06 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 31 March 2014
CH01 - Change of particulars for director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP03 - Appointment of secretary 11 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 04 April 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 07 January 2013
AA01 - Change of accounting reference date 20 December 2012
MISC - Miscellaneous document 18 December 2012
AUD - Auditor's letter of resignation 18 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 16 November 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 08 June 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 31 December 2009
CERT8A - N/A 26 June 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 June 2009
CERTNM - Change of name certificate 15 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
225 - Change of Accounting Reference Date 07 June 2009
NEWINC - New incorporation documents 05 December 2008

Mortgages & Charges

Description Date Status Charge by
Security agreement 31 March 2010 Outstanding

N/A

A security trust and intercreditor deed 31 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.