UK HYDROGEN AND FUEL CELL ASSOCIATION
Company number 05806226
- Company Overview for UK HYDROGEN AND FUEL CELL ASSOCIATION (05806226)
- Filing history for UK HYDROGEN AND FUEL CELL ASSOCIATION (05806226)
- People for UK HYDROGEN AND FUEL CELL ASSOCIATION (05806226)
- More for UK HYDROGEN AND FUEL CELL ASSOCIATION (05806226)
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) |
---|---|---|---|
05 May 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
21 Apr 2015 | AP01 | Appointment of Kevin Anthony Fothergill as a director on 23 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Martin Richard Green as a director on 20 January 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Martin Richard Green as a director on 20 January 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from Church Barn Fuller Close Aldwincle Kettering Northants NN14 3UU on 24 September 2013 | |
24 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
12 Jun 2012 | CH01 | Director's details changed for Mr Ian Stuart Williamson on 1 April 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Dennis Maxwell Hayter on 1 April 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr. Alastair Cameron Rennie on 1 April 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Dennis Maxwell Hayter on 1 April 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Dermot Roddy as a director | |
25 Jul 2011 | AP01 | Appointment of Martin Richard Green as a director | |
14 Jul 2011 | AP01 | Appointment of Dennis Maxwell Hayter as a director | |
22 Jun 2011 | TM02 | Termination of appointment of Karen Hall as a secretary | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Owners Business Centre Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN England on 22 June 2011 | |
24 May 2011 | AR01 | Annual return made up to 4 May 2011 no member list | |
24 May 2011 | AD02 | Register inspection address has been changed from Gibc Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN |