U.K. METHANE LIMITED

03452019
UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE PYLE BRIDGEND CF33 6BL

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 5 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 5 Buy now
30 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 4 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
10 Sep 2015 officers Appointment of director (Mr Oliver Taylor) 2 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 accounts Annual Accounts 3 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
15 Nov 2013 officers Change of particulars for director (Gerwyn Llewellyn Williams) 2 Buy now
15 Nov 2013 officers Change of particulars for secretary (Shelagh Rose Williams) 1 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 3 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 7 Buy now
16 Nov 2010 annual-return Annual Return 11 Buy now
22 Sep 2010 accounts Annual Accounts 3 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 annual-return Annual Return 11 Buy now
27 Oct 2009 accounts Annual Accounts 3 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from unit c kenfig industrial estate margam port talbot west glamorgan SA13 2PR 1 Buy now
03 Nov 2008 annual-return Return made up to 20/10/08; no change of members 4 Buy now
21 Oct 2008 accounts Annual Accounts 3 Buy now
06 Nov 2007 annual-return Return made up to 20/10/07; no change of members 6 Buy now
31 Oct 2007 accounts Annual Accounts 3 Buy now
20 Nov 2006 annual-return Return made up to 20/10/06; full list of members 6 Buy now
02 Nov 2006 accounts Annual Accounts 3 Buy now
17 Nov 2005 annual-return Return made up to 20/10/05; full list of members 6 Buy now
01 Nov 2005 accounts Annual Accounts 3 Buy now
04 Nov 2004 accounts Annual Accounts 3 Buy now
31 Oct 2004 annual-return Return made up to 20/10/04; full list of members 6 Buy now
08 Jun 2004 capital Nc inc already adjusted 21/05/04 1 Buy now
08 Jun 2004 resolution Resolution 1 Buy now
14 Jan 2004 accounts Annual Accounts 3 Buy now
18 Nov 2003 annual-return Return made up to 20/10/03; full list of members 6 Buy now
16 Nov 2002 annual-return Return made up to 20/10/02; full list of members 6 Buy now
31 Oct 2002 accounts Annual Accounts 3 Buy now
13 Aug 2002 officers New secretary appointed 2 Buy now
10 Aug 2002 capital Ad 22/07/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
02 Aug 2002 officers Secretary resigned 1 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: suite F1 britannic house, britannic way llandarcy SA10 6JQ 1 Buy now
20 Nov 2001 annual-return Return made up to 20/10/01; full list of members 6 Buy now
01 Nov 2001 accounts Annual Accounts 3 Buy now
01 Nov 2000 accounts Annual Accounts 3 Buy now
24 Oct 2000 annual-return Return made up to 20/10/00; full list of members 6 Buy now
18 Oct 2000 address Registered office changed on 18/10/00 from: the innovation centre technology drive bridgend mid glamorgan CF31 3NA 1 Buy now
01 Nov 1999 annual-return Return made up to 20/10/99; full list of members 6 Buy now
22 Oct 1999 accounts Annual Accounts 3 Buy now
23 Oct 1998 annual-return Return made up to 20/10/98; full list of members 6 Buy now
18 Sep 1998 address Registered office changed on 18/09/98 from: suite b william knox house britannic way llandarcy neath SA10 6EL 1 Buy now
26 Mar 1998 address Registered office changed on 26/03/98 from: suite E6 william knox house britannic way llandarcy neath SA10 6EL 1 Buy now
20 Feb 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
26 Jan 1998 address Registered office changed on 26/01/98 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CS31 1LR 1 Buy now
10 Nov 1997 incorporation Memorandum Articles 15 Buy now
06 Nov 1997 officers New secretary appointed 2 Buy now
06 Nov 1997 officers New director appointed 2 Buy now
06 Nov 1997 officers Secretary resigned 1 Buy now
06 Nov 1997 officers Director resigned 1 Buy now
06 Nov 1997 resolution Resolution 2 Buy now
31 Oct 1997 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 1997 address Registered office changed on 28/10/97 from: 6-8 underwood street london N1 7JQ 1 Buy now
20 Oct 1997 incorporation Incorporation Company 20 Buy now