Advanced company searchLink opens in new window

VEOLIA BIOPOWER ONE UK LIMITED

Company number 06973844

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)
17 Jan 2019 TM01 Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019
16 Jan 2019 TM01 Termination of appointment of Peter John Keery as a director on 20 December 2018
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 AP01 Appointment of Mr Peter John Keery as a director on 14 March 2017
08 Mar 2017 TM01 Termination of appointment of David Mark Thompson as a director on 1 March 2017
13 Feb 2017 TM01 Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017
26 Oct 2016 AP01 Appointment of Mr David Andrew Gerrard as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Christophe Bellynck as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Keith Mcgurk as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Gavin Howard Graveson as a director on 25 October 2016
04 Aug 2016 TM01 Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
14 Jun 2016 AA Full accounts made up to 31 December 2015
24 Sep 2015 CH01 Director's details changed for Mr David Mark Thompson on 23 September 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
19 Jun 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 CERTNM Company name changed dalkia bio power one LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
16 Dec 2014 CONNOT Change of name notice
02 Dec 2014 AP03 Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014
02 Dec 2014 TM02 Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013