BADBURY BIOMASS LIMITED

09553763
5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 accounts Annual Accounts 6 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2017 officers Termination of appointment of director (Daniel Charles Upton) 1 Buy now
23 Feb 2017 officers Termination of appointment of director (Laura Banyard) 1 Buy now
23 Feb 2017 officers Appointment of director (Mr Robin Tarrant-Willis) 2 Buy now
23 Feb 2017 officers Appointment of director (Mr Toby Tarrant-Willis) 2 Buy now
06 Dec 2016 mortgage Statement of release/cease from a charge 5 Buy now
06 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 Dec 2016 mortgage Statement of release/cease from a charge 5 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
15 Jul 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jun 2015 mortgage Registration of a charge 28 Buy now
17 Jun 2015 mortgage Registration of a charge 48 Buy now
17 Jun 2015 mortgage Registration of a charge 49 Buy now
21 Apr 2015 incorporation Incorporation Company 7 Buy now