LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED
Company number 05607326
- Company Overview for LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED (05607326)
- Filing history for LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED (05607326)
- People for LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED (05607326)
- Charges for LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED (05607326)
- More for LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED (05607326)
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) |
---|---|---|---|
23 Jan 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
22 Apr 2013 | AP01 | Appointment of Mr Mark Burrows-Smith as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Michael Hellings as a director | |
24 Jan 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Mr Richard Macandrew Skehens on 26 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
01 Jun 2012 | AP01 | Appointment of Mr Graham Henry Warren as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Christopher Cooke as a director | |
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 31 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 31 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 | |
03 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Nov 2009 | AD02 | Register inspection address has been changed | |
02 Nov 2009 | CH01 | Director's details changed for David John Morris on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Richard Macandrew Skehens on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Neil Norman Grundon on 2 November 2009 |