AD01 |
Address change date: 25th October 2023. New Address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ. Previous address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2023
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2023
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, February 2023
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 20th December 2021
filed on: 29th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
20th December 2021 - the day director's appointment was terminated
filed on: 29th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2021. New Address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, February 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 7th October 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th March 2020. New Address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Previous address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
10th March 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2019
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
12th September 2019 - the day director's appointment was terminated
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2019
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th April 2019. New Address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
19th December 2018 - the day director's appointment was terminated
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
19th December 2018 - the day director's appointment was terminated
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
19th December 2018 - the day director's appointment was terminated
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(19 pages)
|
AA01 |
Accounting reference date changed from 30th September 2016 to 31st December 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, December 2015
|
resolution |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
20th November 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
20th November 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
20th November 2015 - the day secretary's appointment was terminated
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2015
filed on: 31st, December 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 23rd November 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 23rd November 2015 secretary's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2015 to 30th September 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, March 2015
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 30th, March 2015
|
incorporation |
Free Download
(21 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 31st October 2013 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 29th, August 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st October 2012 to 31st March 2013
filed on: 5th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st October 2012 with full list of members
filed on: 2nd, January 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mill Lane Barrow upon Humber North Lincolnshire DN19 7BD United Kingdom on 1st February 2012
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2011
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|