RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, November 2022
|
resolution |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2022
|
incorporation |
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2022-02-28
filed on: 7th, September 2022
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2022
|
incorporation |
Free Download
(10 pages)
|
CERTNM |
Company name changed stobart biomass transport LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2022-02-04
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-02-28
filed on: 22nd, September 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-30
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-08
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-02-29
filed on: 5th, February 2021
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-27
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-02-28
filed on: 5th, December 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-03
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-19
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-02-28
filed on: 26th, November 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-14
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-14
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-02-28
filed on: 29th, November 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-11-13
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor 15 Stratford Place London W1C 1BE. Change occurred on 2017-10-24. Company's previous address: 22 Soho Square London W1D 4NS.
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 9th, December 2016
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2016-10-14
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-10-14
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-14
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-14
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-14
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-14
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2015-02-28
filed on: 19th, October 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, February 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2015
|
incorporation |
Free Download
(24 pages)
|
AD02 |
New sail address C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ. Change occurred at an unknown date. Company's previous address: Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-01-07 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015-01-07 secretary's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-14
filed on: 7th, January 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015-01-07 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 9th, September 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 22 Soho Square London W1D 4NS. Change occurred on 2014-08-05. Company's previous address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ.
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-07-09
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-14
filed on: 16th, December 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2013-08-16 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2013-08-16 secretary's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-08-13 director's details were changed
filed on: 13th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom on 2013-05-16
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, December 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, December 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-02-28
filed on: 17th, December 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2012
|
incorporation |
Free Download
(34 pages)
|