- Company Overview for BIOFUELS NORTHERN IRELAND LIMITED (NI040041)
- Filing history for BIOFUELS NORTHERN IRELAND LIMITED (NI040041)
- People for BIOFUELS NORTHERN IRELAND LIMITED (NI040041)
- More for BIOFUELS NORTHERN IRELAND LIMITED (NI040041)
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) |
---|---|---|---|
20 Dec 2017 | PSC02 | Notification of Enva Northern Ireland Limited as a person with significant control on 20 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Exponent Private Equity Partners Gp Iii, Lp as a person with significant control on 20 December 2017 | |
01 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Aug 2017 | PSC05 | Change of details for Dcc Plc as a person with significant control on 1 June 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Thomas Davy as a director on 14 November 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Thomas Walsh as a director on 14 November 2016 | |
23 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
29 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Dec 2015 | AUD | Auditor's resignation | |
29 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from The Old Mill Drumaness Ballynahinch Co Down to 1 Cloonagh Road Downpatrick County Down BT30 6LJ on 29 January 2015 | |
02 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Barry Johnson as a director on 15 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Barry Phillips as a director on 15 August 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
13 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
30 May 2011 | AP01 | Appointment of Mr Thomas Davy as a director | |
30 May 2011 | TM01 | Termination of appointment of Tommy Breen as a director | |
02 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders |