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)
31 Jul 2014 AD01 Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014
30 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
30 Jul 2014 AP01 Appointment of Mr David Mark Thompson as a director on 30 July 2014
30 Jun 2014 TM01 Termination of appointment of Kevin Korengold as a director
30 Jun 2014 TM01 Termination of appointment of Sinead Patton as a director
13 Dec 2013 AD01 Registered office address changed from Elizabeth House 56-60 London Road Staines TW18 4BQ on 13 December 2013
25 Oct 2013 AA Full accounts made up to 31 December 2012
02 Oct 2013 AP01 Appointment of Mrs Sinead Patton as a director
02 Oct 2013 AP01 Appointment of Mrs Sinead Patton as a director
11 Sep 2013 TM02 Termination of appointment of Paul Stevens as a secretary
11 Sep 2013 AP03 Appointment of Mrs Deborah Jude Nolan as a secretary
11 Sep 2013 TM01 Termination of appointment of Paul Stevens as a director
11 Sep 2013 TM01 Termination of appointment of Richard Bent as a director
15 Aug 2013 AP01 Appointment of Mr Patrick Richard Gilroy as a director
12 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
25 Sep 2012 AP01 Appointment of Mr Richard Michael Bent as a director
10 Aug 2012 MISC Section 519
09 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
09 Aug 2012 CH03 Secretary's details changed for Mr Paul Barry Stevens on 9 August 2012
09 Aug 2012 CH01 Director's details changed for Mr Paul Barry Stevens on 9 August 2012
08 Aug 2012 MISC Sect 519 aud
03 Aug 2012 MISC Section 519
29 Jun 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 AP01 Appointment of Mr Kevin Lloyd Korengold as a director
22 Feb 2012 TM01 Termination of appointment of Frederic Pelege as a director