DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED
Company number SC467703
- Company Overview for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
- Filing history for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
- People for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
- More for DUNSTER BIOMASS HEATING (SCOTLAND) LIMITED (SC467703)
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) |
---|---|---|---|
11 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
17 Nov 2015 | SH08 | Change of share class name or designation | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 | |
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
Statement of capital on 2015-10-26
|
|
01 May 2014 | AP01 | Appointment of Mr Brendon James Frost as a director | |
01 May 2014 | AP01 | Appointment of Mr Antony David Lake as a director | |
01 May 2014 | AP01 | Appointment of Mr Alasdair George Peppe as a director | |
01 May 2014 | AP01 | Appointment of Mr John Christopher Witt as a director | |
24 Jan 2014 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|