- Company Overview for ESKEN BIOMASS TRANSPORT LIMITED (08331369)
- Filing history for ESKEN BIOMASS TRANSPORT LIMITED (08331369)
- People for ESKEN BIOMASS TRANSPORT LIMITED (08331369)
- Charges for ESKEN BIOMASS TRANSPORT LIMITED (08331369)
- More for ESKEN BIOMASS TRANSPORT LIMITED (08331369)
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) |
---|---|---|---|
18 Oct 2016 | TM02 | Termination of appointment of Richard Edward Charles Butcher as a secretary on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Richard Edward Charles Butcher as a director on 14 October 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
19 Oct 2015 | AA | Full accounts made up to 28 February 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Paul Thomas Davenport as a director on 31 March 2015 | |
20 Feb 2015 | MA | Memorandum and Articles of Association | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | MR01 |
Registration of charge 083313690001, created on 26 January 2015
|
|
07 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mike Smith on 7 January 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 7 January 2015 | |
07 Jan 2015 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ | |
07 Jan 2015 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 7 January 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ to 22 Soho Square London W1D 4NS on 5 August 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Benjamin Whawell as a director | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
19 Aug 2013 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 | |
16 May 2013 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom on 16 May 2013 | |
18 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2012 | AD02 | Register inspection address has been changed | |
17 Dec 2012 | AA01 | Current accounting period extended from 31 December 2013 to 28 February 2014 |