- Company Overview for BAUER RENEWABLES LIMITED (02198380)
- Filing history for BAUER RENEWABLES LIMITED (02198380)
- People for BAUER RENEWABLES LIMITED (02198380)
- Charges for BAUER RENEWABLES LIMITED (02198380)
- More for BAUER RENEWABLES LIMITED (02198380)
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) |
---|---|---|---|
30 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
06 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
13 Mar 2015 | CH01 | Director's details changed for Michael Dennis Jones on 13 March 2015 | |
02 Sep 2014 | AD01 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
04 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
09 Nov 2011 | TM01 | Termination of appointment of Hans Bliss as a director | |
09 Nov 2011 | AP01 | Appointment of Michael Dennis Jones as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Herman Schrattenthaler as a secretary | |
31 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
30 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
09 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | AD01 | Registered office address changed from Dallam Court, Dallam Lane Warrington Cheshire WA2 7LT on 19 March 2010 | |
19 Mar 2010 | CERTNM |
Company name changed bauer inner city LIMITED\certificate issued on 19/03/10
|
|
19 Mar 2010 | CONNOT | Change of name notice | |
17 Mar 2010 | TM01 | Termination of appointment of Harald Glaser as a director | |
17 Mar 2010 | AP01 | Appointment of Mr Paul Otmar Scheller as a director |