AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Apr 2023
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Apr 2023
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 20th Apr 2023
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Apr 2023
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Apr 2023 new director was appointed.
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Apr 2023
filed on: 20th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 31st Dec 2022 new director was appointed.
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(21 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom at an unknown date to 7 Albemarle Street London W1S 4HQ
filed on: 25th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Aug 2021
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 30th Jun 2020 new director was appointed.
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL on Mon, 25th Nov 2019 to 2100 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, November 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Sep 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB.
filed on: 24th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 19th Aug 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Aug 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Aug 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Aug 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Apr 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Feb 2019 new director was appointed.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Feb 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Tue, 14th Aug 2018 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Aug 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 4th Jul 2018, company appointed a new person to the position of a secretary
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Mar 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Mar 2018 new director was appointed.
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(20 pages)
|
AP04 |
On Fri, 9th Jun 2017, company appointed a new person to the position of a secretary
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Dec 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 16th Dec 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 16th Dec 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Dec 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, December 2016
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jun 2016
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 16th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 1200.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, December 2015
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Sep 2015
filed on: 29th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Dec 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 19th, December 2014
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Sect 519 aud
filed on: 17th, December 2014
|
miscellaneous |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Nov 2014
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 10th, July 2014
|
resolution |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Apr 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Apr 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Apr 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Apr 2014 new director was appointed.
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Apr 2014 new director was appointed.
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Apr 2014 new director was appointed.
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Apr 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Apr 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 3rd Apr 2014, company appointed a new person to the position of a secretary
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: Grove Wantage Oxfordshire OX12 0DQ
filed on: 3rd, April 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed williams hybrid power LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Nov 2013
filed on: 17th, December 2013
|
annual return |
Free Download
(18 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 1200.00 GBP
|
capital |
|
AP01 |
On Tue, 20th Aug 2013 new director was appointed.
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, August 2013
|
auditors |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jun 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Nov 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(18 pages)
|
CH03 |
On Sat, 26th May 2012 secretary's details were changed
filed on: 6th, June 2012
|
officers |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 20th, March 2012
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Thu, 26th Jan 2012 director's details were changed
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return up to Mon, 21st Nov 2011
filed on: 22nd, December 2011
|
annual return |
Free Download
(20 pages)
|
CH01 |
On Mon, 10th Oct 2011 director's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2011 director's details were changed
filed on: 17th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 16th, May 2011
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Tue, 1st Feb 2011 director's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Nov 2010
filed on: 22nd, December 2010
|
annual return |
Free Download
(17 pages)
|
CH01 |
On Fri, 17th Dec 2010 director's details were changed
filed on: 17th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 25th, November 2010
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Fri, 25th Jun 2010 new director was appointed.
filed on: 25th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Jun 2010
filed on: 25th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th May 2010 director's details were changed
filed on: 17th, May 2010
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, May 2010
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, May 2010
|
resolution |
Free Download
(7 pages)
|
AP01 |
On Tue, 4th May 2010 new director was appointed.
filed on: 4th, May 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2011 to Fri, 31st Dec 2010
filed on: 4th, May 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Apr 2010: 1250500.00 GBP
filed on: 4th, May 2010
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 1st, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 18th, September 2009
|
accounts |
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 24th Mar 2009 Secretary appointed
filed on: 24th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 24th Mar 2009 Appointment terminated secretary
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 6th, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Fri, 12th Dec 2008 with complete member list
filed on: 12th, December 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 15/04/2008 from lancaster house, 87 yarmouth road, norwich norfolk NR7 0HF
filed on: 15th, April 2008
|
address |
Free Download
(1 page)
|
288a |
On Tue, 15th Apr 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 15th Apr 2008 Secretary appointed
filed on: 15th, April 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Tue, 15th Apr 2008 Appointment terminated secretary
filed on: 15th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 15th Apr 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed automotive hybrid power LIMITEDcertificate issued on 10/04/08
filed on: 4th, April 2008
|
change of name |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2007
filed on: 3rd, April 2008
|
accounts |
Free Download
(8 pages)
|
225 |
Prev sho from 31/12/2007 to 28/02/2007
filed on: 4th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 22nd Nov 2007 with complete member list
filed on: 22nd, November 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 22nd Nov 2007 with complete member list
filed on: 22nd, November 2007
|
annual return |
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 22nd, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 16th Apr 2007 New director appointed
filed on: 16th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 16th Apr 2007 New director appointed
filed on: 16th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 24th Mar 2007 New director appointed
filed on: 24th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 24th Mar 2007 New director appointed
filed on: 24th, March 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 299 shares on Tue, 27th Feb 2007. Value of each share 1 £, total number of shares: 300.
filed on: 23rd, March 2007
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 299 shares on Tue, 27th Feb 2007. Value of each share 1 £, total number of shares: 300.
filed on: 23rd, March 2007
|
capital |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 23rd, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 23rd, March 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2006
|
incorporation |
Free Download
(17 pages)
|