Advanced company searchLink opens in new window

BIOGAS TECHNOLOGY LIMITED

Company number 02323287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2016 CH01 Director's details changed for Mr Ian Andrew Gadsby on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Andrew Ian Maclellan on 25 October 2016
25 Oct 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 25 October 2016
25 Oct 2016 CH03 Secretary's details changed for Mr Andrew John Evans on 25 October 2016
18 Jul 2016 AA Full accounts made up to 31 March 2016
09 Mar 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT England to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT on 9 March 2016
09 Mar 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT on 9 March 2016
14 Jan 2016 AD01 Registered office address changed from Unit 6 Brookside Industrial Estate, Sawtry Cambridgeshire PE28 5SB to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT on 14 January 2016
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 730,000
17 Nov 2015 AA Full accounts made up to 31 March 2015
23 Jun 2015 CH01 Director's details changed for Mr Andrew Ian Maclellan on 23 June 2015
23 Jun 2015 CH03 Secretary's details changed for Mr Andrew John Evans on 23 June 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 730,000
05 Mar 2014 TM01 Termination of appointment of Paul Noland as a director
17 Dec 2013 AP01 Appointment of Mr Paul Noland as a director
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 730,000
13 Nov 2013 AA Full accounts made up to 31 March 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
31 May 2012 TM01 Termination of appointment of Rafal Lewicki as a director
01 May 2012 TM01 Termination of appointment of Philip M'caw as a director
20 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
20 Dec 2011 AD04 Register(s) moved to registered office address