- Company Overview for VEOLIA BIOPOWER ONE UK LIMITED (06973844)
- Filing history for VEOLIA BIOPOWER ONE UK LIMITED (06973844)
- People for VEOLIA BIOPOWER ONE UK LIMITED (06973844)
- More for VEOLIA BIOPOWER ONE UK LIMITED (06973844)
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
|
|
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
|
|
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 |