Advanced company searchLink opens in new window

BRIGG RENEWABLE POWER FUELS LIMITED

Company number 06266322

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)
15 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
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