BRIGG RENEWABLE POWER FUELS LIMITED
Company number 06266322
- Company Overview for BRIGG RENEWABLE POWER FUELS LIMITED (06266322)
- Filing history for BRIGG RENEWABLE POWER FUELS LIMITED (06266322)
- People for BRIGG RENEWABLE POWER FUELS LIMITED (06266322)
- More for BRIGG RENEWABLE POWER FUELS LIMITED (06266322)
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) |
---|---|---|---|
15 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
18 Dec 2013 | AP01 | Appointment of David Jensen as a director | |
18 Dec 2013 | AP01 | Appointment of Christian Grundtvig as a director | |
17 Dec 2013 | AP01 | Appointment of Christina Grumstrup Sorensen as a director | |
11 Dec 2013 | AD01 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 December 2013 | |
11 Dec 2013 | TM02 | Termination of appointment of Charles Mcinnes as a secretary | |
11 Dec 2013 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
21 Jun 2013 | CH03 | Secretary's details changed for Mr Charles Malcolm Mcinnes on 1 June 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
21 Aug 2012 | TM01 | Termination of appointment of Nigel Viney as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Fiona Viney as a director | |
21 Aug 2012 | AP01 | Appointment of Mr David James Williams as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Peter Darwell as a director | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Aug 2009 | 363a | Return made up to 01/06/09; full list of members | |
03 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
06 Oct 2008 | 363a | Return made up to 01/06/08; full list of members | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from 8TH floor, brunel house 2 fitzalan road cardiff south glamorgan CF24 0EB |