Advanced company searchLink opens in new window

THE BRITISH BIOMASS COMPANY LIMITED

Company number 07566659

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)
29 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
04 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
26 Apr 2015 AD01 Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Greene & Greene 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 26 April 2015
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Aug 2014 CH01 Director's details changed for Mr David Jack Guest on 1 August 2014
18 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
26 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Mr David Jack Guest on 15 April 2013
11 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 AD01 Registered office address changed from 119 Albury Drive Pinner Middlesex HA5 3RJ on 3 May 2012
10 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
10 Apr 2012 CH03 Secretary's details changed for Mr Richard Jack Guest on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Mr Richard Jack Guest on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Mr David Jack Guest on 10 April 2012
25 Nov 2011 AD01 Registered office address changed from 77 Holly Drive Aylesbury HP21 8TZ United Kingdom on 25 November 2011
13 Sep 2011 CERTNM Company name changed biopel LIMITED\certificate issued on 13/09/11
  • NM06 ‐
27 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
27 Jul 2011 CONNOT Change of name notice
25 Jul 2011 AP01 Appointment of Mr David Jack Guest as a director
16 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)