Advanced company searchLink opens in new window

THE UK PELLET COUNCIL

Company number 08869506

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)
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Oct 2017 TM01 Termination of appointment of Julian David Martin as a director on 25 September 2017
21 Mar 2017 AP01 Appointment of Mr Alistair David Mcglynn as a director on 21 March 2017
16 Mar 2017 AP01 Appointment of Mr Darren Gwyn Davies as a director on 16 March 2017
16 Mar 2017 AP01 Appointment of Mr Ian Mccracken as a director on 16 March 2017
15 Mar 2017 AP01 Appointment of Mr Mark Lebus as a director on 15 March 2017
15 Mar 2017 AP01 Appointment of Mr Julian David Martin as a director on 15 March 2017
15 Mar 2017 AP01 Appointment of Mr Peter Jeffery Solly as a director on 15 March 2017
08 Mar 2017 TM01 Termination of appointment of Howard Robert Towns as a director on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of William Timothy Minett as a director on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of David George Kidney as a director on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of Nicholas David Walter Broughton as a director on 8 March 2017
03 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
17 Nov 2016 AD01 Registered office address changed from C/O Renewable Energy Association Second Floor 25 Eccleston Place Victoria London SW1W 9NF to 6 Spring House Graphite Square London SE11 5EE on 17 November 2016
31 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
11 Apr 2016 AR01 Annual return made up to 30 January 2016 no member list
15 Mar 2016 AP01 Appointment of Mr Nicholas David Walter Broughton as a director on 15 March 2016
15 Mar 2016 AP01 Appointment of Mr John Richard Westmacott as a director on 15 March 2016
15 Mar 2016 TM01 Termination of appointment of Hugh Roger Montgomery as a director on 15 March 2016
07 Jan 2016 TM01 Termination of appointment of Richard Anthony Clement Smith as a director on 30 August 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list
31 Dec 2014 TM01 Termination of appointment of David Richard Rae as a director on 22 October 2014
29 May 2014 AD01 Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW on 29 May 2014