Advanced company searchLink opens in new window

ESKEN BIOMASS TRANSPORT LIMITED

Company number 08331369

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors authorised to take actions 22/01/2015
04 Feb 2015 MR01 Registration of charge 083313690001, created on 26 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
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
  • RES13 ‐ Re business and asset transfer agreement 06/03/2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
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