Advanced company searchLink opens in new window

HOOTON BIO POWER LIMITED

Company number 09386411

Filter by category

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)
18 May 2024 AD02 Register inspection address has been changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd England to 80 Fenchurch Street London EC3M 4AE
09 Apr 2024 PSC05 Change of details for a person with significant control
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
25 Oct 2023 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 24 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
06 Dec 2022 TM01 Termination of appointment of Jolanta Touzard as a director on 1 December 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CH01 Director's details changed for Mr. Ian Shervell on 19 April 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
24 Mar 2021 AP01 Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
04 Mar 2021 CH01 Director's details changed for Mr Ian Shervell on 19 February 2021
26 Feb 2021 TM01 Termination of appointment of Allan Thomas Vlah as a director on 26 January 2021
18 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
16 Sep 2020 TM01 Termination of appointment of Frederick Henry Murray as a director on 8 September 2020
10 Feb 2020 AP01 Appointment of Mr. Ian Shervell as a director on 28 January 2020
10 Feb 2020 AP01 Appointment of Mr Frederick Henry Murray as a director on 28 January 2020
17 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 1,500,000
19 Aug 2019 AA Accounts for a small company made up to 31 December 2018
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 702,481.01