Advanced company searchLink opens in new window

AVONMOUTH BIO POWER ENERGY LIMITED

Company number 07932861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2015 MR01 Registration of charge 079328610005, created on 25 July 2015
31 Jul 2015 AD01 Registered office address changed from 86 Brook Street London W1K 5AY England to 3rd Floor 86 Brook Street London W1K 5AY on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to 3rd Floor 86 Brook Street London W1K 5AY on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Matthew James Spencer Booth as a director on 25 July 2015
31 Jul 2015 AP01 Appointment of Ms Karen Angela Gould as a director on 25 July 2015
31 Jul 2015 AP01 Appointment of Mr Mark Stephen Scobie as a director on 25 July 2015
31 Jul 2015 AP01 Appointment of Mr Jeff James Holder as a director on 25 July 2015
31 Jul 2015 AP01 Appointment of Mr Robert Hamish Mcpherson as a director on 25 July 2015
31 Jul 2015 AP01 Appointment of Mr Navyjot Singh Dhillon as a director on 25 July 2015
31 Jul 2015 TM01 Termination of appointment of David John Whitaker as a director on 25 July 2015
31 Jul 2015 TM01 Termination of appointment of Jonathan Fogg as a director on 25 July 2015
31 Jul 2015 TM02 Termination of appointment of Stephen Bates as a secretary on 25 July 2015
29 Jul 2015 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 3rd Floor 86 Brook Street London W1K 5AY
28 Jul 2015 TM02 Termination of appointment of Quayseco Limited as a secretary on 25 July 2015
28 Jul 2015 CERTNM Company name changed new earth energy (west) operations LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-25
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
20 Apr 2015 TM01 Termination of appointment of Darren Stockley as a director on 6 March 2015
19 Dec 2014 TM01 Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014
19 Dec 2014 TM01 Termination of appointment of William Edward Riddle as a director on 12 December 2014
04 Nov 2014 AA Full accounts made up to 31 January 2014
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2014 MR01 Registration of charge 079328610004, created on 19 September 2014
23 Sep 2014 MR04 Satisfaction of charge 079328610003 in full
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1