Advanced company searchLink opens in new window

VEOLIA BIOENERGY UK LIMITED

Company number 01732473

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 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
14 Jun 2016 AA Full accounts made up to 31 December 2015
24 Sep 2015 CH01 Director's details changed for Mr David Mark Thompson on 23 September 2015
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AP03 Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015
10 Mar 2015 TM02 Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015
16 Dec 2014 CERTNM Company name changed dalkia bio energy LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
16 Dec 2014 CONNOT Change of name notice
02 Dec 2014 AP03 Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014
02 Dec 2014 TM02 Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY England to 210 Pentonville Road London N1 9JY on 31 July 2014
31 Jul 2014 AD01 Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014
30 Jul 2014 AP01 Appointment of Mr David Mark Thompson as a director on 30 July 2014
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
30 Jun 2014 TM01 Termination of appointment of Kevin Korengold as a director
10 Jan 2014 TM01 Termination of appointment of Jeffrey Winterbottom as a director
13 Dec 2013 AD01 Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013
25 Oct 2013 AA Full accounts made up to 31 December 2012
02 Oct 2013 AP01 Appointment of Mrs Sinead Patton as a director
11 Sep 2013 TM01 Termination of appointment of Richard Bent as a director
11 Sep 2013 TM01 Termination of appointment of Paul Stevens as a director
11 Sep 2013 TM02 Termination of appointment of Paul Stevens as a secretary