AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(8 pages)
|
AP03 |
Appointment (date: June 1, 2022) of a secretary
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 10, 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, October 2017
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: December 8, 2015) of a secretary
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Control House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU. Change occurred on September 10, 2015. Company's previous address: Unit 1a Caradon Road Haigh Park Road Leeds LS10 1RT.
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 3rd, July 2015
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 7, 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2015
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, December 2014
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 30th, May 2012
|
annual return |
Free Download
(7 pages)
|
AP03 |
Appointment (date: October 3, 2011) of a secretary
filed on: 3rd, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2011
filed on: 29th, September 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 29th, September 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 29, 2011
filed on: 29th, September 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 29, 2011
filed on: 29th, September 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2011
filed on: 29th, September 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2011
filed on: 29th, September 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mwh byproduct LIMITEDcertificate issued on 29/09/11
filed on: 29th, September 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on September 29, 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 29, 2011. Old Address: Terriers House 201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ England
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
CH01 |
On September 29, 2011 director's details were changed
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 29, 2011 new director was appointed.
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(7 pages)
|
AP03 |
Appointment (date: February 18, 2011) of a secretary
filed on: 18th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2011
filed on: 18th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On February 17, 2011 new director was appointed.
filed on: 17th, February 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2011 to December 31, 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 24th, January 2011
|
accounts |
Free Download
(13 pages)
|
MISC |
Section 519
filed on: 13th, January 2011
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 11th, January 2011
|
auditors |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 5, 2011. Old Address: , Biwater Place, Gregge Street, Heywood, Manchester, OL10 2DX
filed on: 5th, January 2011
|
address |
Free Download
(1 page)
|
AP01 |
On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 29, 2010) of a secretary
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed biproduct recovery LIMITEDcertificate issued on 29/12/10
filed on: 29th, December 2010
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 29th, December 2010
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2010
filed on: 23rd, December 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 23, 2010
filed on: 23rd, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2010
filed on: 23rd, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2010
filed on: 23rd, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2010
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 11th, March 2010
|
accounts |
Free Download
(14 pages)
|
288a |
On May 28, 2009 Secretary appointed
filed on: 28th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On May 27, 2009 Appointment terminated director
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 12th, November 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to June 13, 2008 - Annual return with full member list
filed on: 13th, June 2008
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, March 2008
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed bienergy LIMITEDcertificate issued on 06/03/08
filed on: 6th, March 2008
|
change of name |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 19th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, December 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 29th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 29th, August 2007
|
accounts |
Free Download
(1 page)
|
288a |
On June 19, 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 19, 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 19, 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 19, 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
|
officers |
Free Download
(3 pages)
|
288a |
On June 5, 2007 New director appointed
filed on: 5th, June 2007
|
officers |
Free Download
(3 pages)
|
288b |
On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2007
|
incorporation |
Free Download
(16 pages)
|