- Company Overview for BIOHEAT ENERGY LIMITED (09863856)
- Filing history for BIOHEAT ENERGY LIMITED (09863856)
- People for BIOHEAT ENERGY LIMITED (09863856)
- Charges for BIOHEAT ENERGY LIMITED (09863856)
- More for BIOHEAT ENERGY LIMITED (09863856)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Apr 2022 | AD01 | Registered office address changed from Hatherleigh Farm Lawrence Hill Wincanton BA9 8AB England to The Old Gallery Bowridge Hill Gillingham SP8 5QS on 12 April 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
02 Jan 2019 | AP01 | Appointment of Mrs Elizabeth Joyce Fletcher as a director on 1 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from Unit 4 Kingsmead Business Park Gillingham Dorset SP8 5FB England to Hatherleigh Farm Lawrence Hill Wincanton BA9 8AB on 28 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
01 Dec 2017 | TM01 | Termination of appointment of David Richard Rae as a director on 30 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Roger Stewart Perry as a director on 30 November 2017 | |
01 Dec 2017 | PSC07 | Cessation of Roger Stewart Perry as a person with significant control on 30 November 2017 | |
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
10 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Gordon Baxter as a director on 31 August 2016 |