Advanced company searchLink opens in new window

WILLEN BIOGAS LTD

Company number 07933651

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 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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/10/2020.
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
  • GBP 1,490,824.416
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2021.
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
  • GBP 1,490,824.4
  • ANNOTATION Clarification a second filed AR01 was registered on 11/10/2021