- Company Overview for AVONMOUTH BIO POWER ENERGY LIMITED (07932861)
- Filing history for AVONMOUTH BIO POWER ENERGY LIMITED (07932861)
- People for AVONMOUTH BIO POWER ENERGY LIMITED (07932861)
- Charges for AVONMOUTH BIO POWER ENERGY LIMITED (07932861)
- Registers for AVONMOUTH BIO POWER ENERGY LIMITED (07932861)
- More for AVONMOUTH BIO POWER ENERGY LIMITED (07932861)
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) |
---|---|---|---|
21 Mar 2014 | MR04 | Satisfaction of charge 079328610001 in full | |
04 Feb 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders | |
15 Oct 2013 | MR01 | Registration of charge 079328610003 | |
26 Jun 2013 | AP01 | Appointment of Jonathan Fogg as a director | |
26 Jun 2013 | AP01 | Appointment of Mr David John Whitaker as a director | |
26 Jun 2013 | AP03 | Appointment of Stephen Bates as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Darren Stockley as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Jonathan Fogg as a director | |
26 Jun 2013 | TM02 | Termination of appointment of Stephen Bates as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of David Whitaker as a director | |
26 Jun 2013 | AP03 | Appointment of Darren Stockley as a secretary | |
26 Jun 2013 | AP01 | Appointment of Jonathan Fogg as a director | |
26 Jun 2013 | AP01 | Appointment of Mr David John Whitaker as a director | |
26 Jun 2013 | AP03 | Appointment of Stephen Bates as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Darren Stockley as a secretary | |
21 Jun 2013 | MR01 | Registration of charge 079328610002 | |
15 Jun 2013 | MR01 | Registration of charge 079328610001 | |
07 Jun 2013 | AA | Full accounts made up to 31 January 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr William Edward Riddle on 18 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
21 Nov 2012 | TM01 | Termination of appointment of Christopher Cox as a director | |
02 Jul 2012 | AP04 | Appointment of Quayseco Limited as a secretary | |
28 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2012 | AD02 | Register inspection address has been changed | |
13 Feb 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 January 2013 |