LAKESIDE ENERGY FROM WASTE LIMITED
Company number 03861722
- Company Overview for LAKESIDE ENERGY FROM WASTE LIMITED (03861722)
- Filing history for LAKESIDE ENERGY FROM WASTE LIMITED (03861722)
- People for LAKESIDE ENERGY FROM WASTE LIMITED (03861722)
- Charges for LAKESIDE ENERGY FROM WASTE LIMITED (03861722)
- More for LAKESIDE ENERGY FROM WASTE LIMITED (03861722)
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) |
---|---|---|---|
07 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
29 May 2012 | AP01 | Appointment of Mr Graham Henry Warren as a director | |
28 May 2012 | TM01 | Termination of appointment of Christopher Cooke as a director | |
18 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Jan 2012 | AP01 | Appointment of Mr Christopher John Cooke as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Barrie Hurley as a director | |
11 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
11 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2011 | AD02 | Register inspection address has been changed from Goulds Grove Ewelme Wallingford Oxfordshire OX10 6PJ | |
20 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Goulds Grove Ewelme Wallingford Oxfordshire OX10 6PJ on 1 March 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
19 Apr 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
03 Dec 2009 | MISC | Section 519 | |
10 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
10 Nov 2009 | AD02 | Register inspection address has been changed | |
09 Nov 2009 | CH01 | Director's details changed for Mr Richard Macandrew Skehens on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Michael Hellings on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr David John Morris on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Norman Stephen Grundon on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Barrie Sidney Hurley on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Douglas William Benjafield on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Neil Norman Grundon on 9 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Mr Clayton Sinclair Sullivan-Webb on 9 November 2009 | |
19 Jun 2009 | AA | Accounts for a small company made up to 30 September 2008 |