- Company Overview for WILLEN BIOGAS LTD (07933651)
- Filing history for WILLEN BIOGAS LTD (07933651)
- People for WILLEN BIOGAS LTD (07933651)
- Charges for WILLEN BIOGAS LTD (07933651)
- More for WILLEN BIOGAS LTD (07933651)
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 Feb 2020 | PSC07 | Cessation of Bioenergy Infrastructure Limited as a person with significant control on 16 January 2020 | |
15 Oct 2019 | AP01 | Appointment of Mrs Stefania Trivellato as a director on 11 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of James Alastair Reid as a director on 11 October 2019 | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Sep 2019 | MR01 | Registration of charge 079336510007, created on 12 September 2019 | |
04 Sep 2019 | PSC02 | Notification of Bioenergy Infrastructure Limited as a person with significant control on 18 August 2017 | |
04 Sep 2019 | PSC03 | Notification of European Investment Bank as a person with significant control on 6 April 2016 | |
04 Sep 2019 | PSC07 | Cessation of Uk Waste Resources and Energy Investments L.P. as a person with significant control on 4 September 2019 | |
04 Sep 2019 | PSC07 | Cessation of Foresight Environmental Fund Lp as a person with significant control on 4 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
25 Jan 2019 | MR01 | Registration of charge 079336510006, created on 18 January 2019 | |
13 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
28 Nov 2017 | MR01 | Registration of charge 079336510005, created on 27 November 2017 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
13 Feb 2017 | CS01 |
Confirmation statement made on 2 February 2017 with updates
|
|
07 Feb 2017 | MR04 | Satisfaction of charge 079336510001 in full | |
06 Feb 2017 | MR01 | Registration of charge 079336510004, created on 31 January 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Minal Patel as a director on 26 April 2015 | |
09 Jun 2016 | AP01 | Appointment of Mr James Alastair Reid as a director on 26 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|