Advanced company searchLink opens in new window

BILLINGTON BIOENERGY LIMITED

Company number 09164604

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)
28 Dec 2018 AA Full accounts made up to 31 March 2018
01 Aug 2018 CH01 Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 1 August 2018
18 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
18 Jun 2018 TM01 Termination of appointment of Edward William Billington as a director on 25 October 2017
06 Jun 2018 PSC02 Notification of Aggregated Micro Power Holdings Plc as a person with significant control on 25 October 2017
06 Jun 2018 PSC07 Cessation of Drax Smart Supply Holdco Limited as a person with significant control on 25 October 2017
17 May 2018 AP01 Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018
15 Mar 2018 AD01 Registered office address changed from 5 Clifford Street London W1S 2LG United Kingdom to 3rd Floor 1 Dover Street London W1S 4LD on 15 March 2018
31 Jan 2018 MR01 Registration of charge 091646040006, created on 30 January 2018
27 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The "banking documents" 28/11/2017
29 Nov 2017 MR01 Registration of charge 091646040005, created on 28 November 2017
27 Nov 2017 MR04 Satisfaction of charge 091646040003 in full
27 Nov 2017 MR04 Satisfaction of charge 091646040002 in full
27 Nov 2017 MR04 Satisfaction of charge 091646040004 in full
10 Nov 2017 TM02 Termination of appointment of David Mccallum as a secretary on 31 October 2017
10 Nov 2017 TM01 Termination of appointment of Matthew Justice Rivers as a director on 31 October 2017
10 Nov 2017 TM01 Termination of appointment of Daniel Shaun Godfrey as a director on 31 October 2017
10 Nov 2017 TM01 Termination of appointment of Jason Mark Shipstone as a director on 31 October 2017
10 Nov 2017 TM01 Termination of appointment of Paul Taylor as a director on 31 October 2017
10 Nov 2017 AP03 Appointment of Ms Lauren Paton as a secretary on 31 October 2017
10 Nov 2017 AD01 Registered office address changed from Drax Power Station Selby North Yorkshire YO8 8PH to 5 Clifford Street London W1S 2LG on 10 November 2017
10 Nov 2017 AP01 Appointment of Mr Mark Tarry as a director on 31 October 2017
10 Nov 2017 AP01 Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 October 2017
10 Nov 2017 MR05 All of the property or undertaking has been released from charge 091646040002