- Company Overview for BIOMASS WORLDWIDE GROUP LIMITED (06512069)
- Filing history for BIOMASS WORLDWIDE GROUP LIMITED (06512069)
- People for BIOMASS WORLDWIDE GROUP LIMITED (06512069)
- More for BIOMASS WORLDWIDE GROUP LIMITED (06512069)
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) |
---|---|---|---|
25 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
25 Mar 2013 | CH03 | Secretary's details changed for Mr Paul Herbert Ledger on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Paul Herbert Ledger on 22 March 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 May 2012 | TM01 | Termination of appointment of Sermet Djelal as a director | |
28 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Jul 2011 | AP01 | Appointment of Sermet Djelal as a director | |
05 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 May 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
04 May 2010 | AD01 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 4 May 2010 | |
30 Apr 2010 | TM01 | Termination of appointment of Niall Tomlinson as a director | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Jan 2010 | AP01 | Appointment of Mr Patrick John Syz as a director | |
06 Apr 2009 | 363a | Return made up to 25/02/09; full list of members | |
21 Mar 2009 | CERTNM | Company name changed brand new co (393) LIMITED\certificate issued on 24/03/09 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from pall mall court 61-67 king street manchester greater manchester M2 4PD | |
26 Aug 2008 | 88(2) | Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ | |
26 Aug 2008 | 288b | Appointment terminated secretary paul raftery | |
26 Aug 2008 | 288b | Appointment terminated director alan thompson | |
26 Aug 2008 | 288a | Director appointed niall james tomlinson | |
26 Aug 2008 | 288a | Director and secretary appointed paul ledger | |
25 Feb 2008 | NEWINC | Incorporation |