Advanced company searchLink opens in new window

ADNAMS BIO ENERGY LIMITED

Company number 06765208

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)
11 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
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
  • GBP 5,000
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