- Company Overview for ADNAMS BIO ENERGY LIMITED (06765208)
- Filing history for ADNAMS BIO ENERGY LIMITED (06765208)
- People for ADNAMS BIO ENERGY LIMITED (06765208)
- Charges for ADNAMS BIO ENERGY LIMITED (06765208)
- Insolvency for ADNAMS BIO ENERGY LIMITED (06765208)
- More for ADNAMS BIO ENERGY LIMITED (06765208)
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) |
---|---|---|---|
11 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
|
|
06 Dec 2013 | AD01 | Registered office address changed from the Barn Fordham House Estate Newmarket Road Fordham Ely Cambridgeshire CB7 5LL United Kingdom on 6 December 2013 | |
21 May 2013 | MR01 | Registration of charge 067652080002 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
06 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from Willingham House, Flexon Business Park Stretham Road Wilburton Cambs CB6 3RY on 6 December 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Apr 2010 | AP01 | Appointment of Andrew Charles Wood as a director | |
07 Apr 2010 | TM01 | Termination of appointment of John Mullett as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Steven Bell as a director | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2010 | AP01 | Appointment of Mr Steven John Bell as a director | |
21 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
17 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
30 Sep 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
08 Sep 2009 | 288b | Appointment terminated director stephen pugh | |
08 Sep 2009 | 288a | Director appointed steven sharratt | |
22 May 2009 | 288b | Appointment terminated secretary john mullett | |
22 May 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/04/2009 | |
03 Dec 2008 | NEWINC | Incorporation |