SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED
Company number 01847506
- Company Overview for SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED (01847506)
- Filing history for SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED (01847506)
- People for SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED (01847506)
- Charges for SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED (01847506)
- More for SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED (01847506)
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) |
---|---|---|---|
27 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-27
|
|
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Jason Prior as a director | |
05 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Jeremy Paul Malkinson on 31 December 2010 | |
14 Feb 2011 | CH01 | Director's details changed for Peter Herbert Prior on 31 December 2010 | |
14 Feb 2011 | CH01 | Director's details changed for Jason Stanley Richard Prior on 31 December 2010 | |
14 Feb 2011 | CH01 | Director's details changed for Michael Andrew Lowe on 31 December 2010 | |
14 Feb 2011 | CH03 | Secretary's details changed for Jeremy Paul Malkinson on 31 December 2010 | |
23 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
28 Jul 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
26 Jun 2007 | 363s |
Return made up to 31/12/06; full list of members
|
|
28 Apr 2007 | AA | Full accounts made up to 31 March 2006 | |
01 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge |