Download leads from Nexok and grow your business. Find out more

Biogas Generation Limited

Documents

Total Documents111
Total Pages480

Filing History

10 January 2017Accounts for a dormant company made up to 31 March 2016
8 December 2016Confirmation statement made on 1 December 2016 with updates
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40,000
8 December 2015Accounts for a dormant company made up to 31 March 2015
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40,000
19 November 2014Accounts for a dormant company made up to 31 March 2014
14 October 2014Appointment of Aline Anne Campbell as a secretary on 4 September 2014
14 October 2014Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 September 2014Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
19 September 2014Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
28 March 2014Appointment of Mr Mark James Dovey as a director
28 March 2014Termination of appointment of Gerard Tyler as a director
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 40,000
23 December 2013Accounts for a dormant company made up to 31 March 2013
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
6 November 2012Accounts for a dormant company made up to 31 March 2012
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
6 January 2012Appointment of Mr Gerard Peter Tyler as a director
6 January 2012Termination of appointment of Kerry Porritt as a director
4 January 2012Full accounts made up to 31 March 2011
1 November 2011Termination of appointment of Paul Senior as a director
21 February 2011Termination of appointment of Richard Brierley as a secretary
21 February 2011Appointment of Mr Matthew Armitage as a secretary
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
21 September 2010Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 21 September 2010
1 September 2010Full accounts made up to 31 March 2010
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
2 February 2010Director's details changed for Ms Kerry Anne Abigail Porritt on 1 February 2010
2 February 2010Director's details changed for Ms Kerry Anne Abigail Porritt on 1 February 2010
2 February 2010Director's details changed for Mr Paul Michael Senior on 1 February 2010
2 February 2010Director's details changed for Mr Robert Craig Mcpheely on 1 February 2010
2 February 2010Secretary's details changed for Mr Richard Paul Brierley on 1 February 2010
2 February 2010Director's details changed for Mr Paul Michael Senior on 1 February 2010
2 February 2010Director's details changed for Mr Robert Craig Mcpheely on 1 February 2010
2 February 2010Secretary's details changed for Mr Richard Paul Brierley on 1 February 2010
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
19 October 2009Director's details changed for Ms Kerry Anne Abigail Porritt on 1 April 2007
19 October 2009Director's details changed for Ms Kerry Anne Abigail Porritt on 1 April 2007
7 October 2009Termination of appointment of Kerry Porritt as a secretary
7 October 2009Appointment of Mr Richard Paul Brierley as a secretary
25 July 2009Full accounts made up to 31 March 2009
18 December 2008Return made up to 11/12/08; full list of members
16 October 2008Full accounts made up to 31 March 2008
14 October 2008Resolutions
  • RES13 ‐ Section 175(5) quoted' 25/09/2008
11 January 2008Return made up to 11/12/07; full list of members
21 September 2007Full accounts made up to 31 March 2007
1 May 2007New director appointed
1 May 2007Secretary resigned
1 May 2007Director resigned
1 May 2007New director appointed
1 May 2007New secretary appointed;new director appointed
6 February 2007Full accounts made up to 31 March 2006
22 December 2006Return made up to 11/12/06; full list of members
14 December 2006Director's particulars changed
24 February 2006Auditor's resignation
4 February 2006Full accounts made up to 31 March 2005
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
15 December 2005Return made up to 11/12/05; full list of members
3 October 2005Secretary's particulars changed
16 February 2005New secretary appointed
16 February 2005Secretary resigned
24 January 2005Full accounts made up to 31 March 2004
14 January 2005Director resigned
5 January 2005Return made up to 11/12/04; full list of members
7 October 2004Secretary's particulars changed
29 March 2004Secretary's particulars changed
30 December 2003Return made up to 11/12/03; full list of members
1 October 2003Secretary's particulars changed
13 August 2003Full accounts made up to 31 March 2003
20 May 2003Auditor's resignation
7 January 2003Return made up to 11/12/02; full list of members
10 October 2002Full accounts made up to 31 March 2002
22 April 2002Director's particulars changed
1 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
17 January 2002Full accounts made up to 31 March 2001
15 June 2001New director appointed
18 May 2001New secretary appointed
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2001Director resigned
14 May 2001Registered office changed on 14/05/01 from: c/o biffa waste services LIMITED coronation road cressex high wycombe buckinghamshire HP12 3TZ
14 May 2001Secretary resigned
27 February 2001Return made up to 17/02/01; full list of members
10 January 2001Full accounts made up to 31 March 2000
22 June 2000New director appointed
21 June 2000Director resigned
27 March 2000Director resigned
13 March 2000Return made up to 17/02/00; full list of members
11 January 2000Full accounts made up to 31 March 1999
8 May 1999Director resigned
26 February 1999Return made up to 17/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
12 January 1999Full accounts made up to 31 March 1998
27 August 1998Auditor's resignation
24 August 1998New director appointed
22 June 1998Director resigned
13 May 1998Registered office changed on 13/05/98 from: p o box 444 woodyard lane wollaton nottingham NG8 1EZ
13 May 1998New secretary appointed
12 May 1998Secretary resigned
11 April 1998Return made up to 26/03/98; full list of members
24 July 1997Full accounts made up to 31 March 1997
7 May 1997Director resigned
17 April 1997Return made up to 26/03/97; full list of members
19 January 1997New director appointed
2 January 1997Director resigned
8 August 1996Full accounts made up to 31 March 1996
25 June 1996Registered office changed on 25/06/96 from: 398 coppice rd arnold nottingham NG5 7HX
17 April 1996Return made up to 26/03/96; no change of members
17 August 1995Full accounts made up to 31 March 1995
10 April 1995Return made up to 26/03/95; no change of members
20 March 1995Director resigned
13 May 1992New director appointed
13 May 1992New director appointed
Sign up now to grow your client base. Plans & Pricing