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

BIO Ethanol Limited

Documents

Total Documents167
Total Pages909

Filing History

30 October 2020Micro company accounts made up to 31 October 2019
11 May 2020Confirmation statement made on 2 April 2020 with no updates
31 July 2019Micro company accounts made up to 31 October 2018
24 April 2019Confirmation statement made on 2 April 2019 with no updates
31 July 2018Micro company accounts made up to 31 October 2017
16 April 2018Confirmation statement made on 2 April 2018 with no updates
31 July 2017Micro company accounts made up to 31 October 2016
31 July 2017Micro company accounts made up to 31 October 2016
11 April 2017Confirmation statement made on 2 April 2017 with updates
11 April 2017Confirmation statement made on 2 April 2017 with updates
5 January 2017Registered office address changed from Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0JZ England to Unit F the Old Bakery Golden Square Petworth GU28 0AP on 5 January 2017
5 January 2017Registered office address changed from Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0JZ England to Unit F the Old Bakery Golden Square Petworth GU28 0AP on 5 January 2017
8 September 2016Total exemption small company accounts made up to 31 October 2015
8 September 2016Total exemption small company accounts made up to 31 October 2015
17 June 2016Registered office address changed from Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP England to Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0JZ on 17 June 2016
17 June 2016Registered office address changed from Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP England to Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0JZ on 17 June 2016
16 June 2016Registered office address changed from Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP England to Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP on 16 June 2016
16 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 296,885.34
16 June 2016Registered office address changed from 5th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP on 16 June 2016
16 June 2016Registered office address changed from Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP England to Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP on 16 June 2016
16 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 296,885.34
16 June 2016Registered office address changed from 5th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP on 16 June 2016
28 July 2015Total exemption small company accounts made up to 31 October 2014
28 July 2015Total exemption small company accounts made up to 31 October 2014
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 296,885.34
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 296,885.34
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 296,885.34
15 September 2014Total exemption small company accounts made up to 31 October 2013
15 September 2014Total exemption small company accounts made up to 31 October 2013
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 296,885.34
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 296,885.34
13 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 296,885.34
30 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013
30 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013
2 July 2013Annual return made up to 2 April 2013 with a full list of shareholders
2 July 2013Annual return made up to 2 April 2013 with a full list of shareholders
2 July 2013Annual return made up to 2 April 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
23 October 2012Annual return made up to 2 April 2012
23 October 2012Annual return made up to 2 April 2012
23 October 2012Annual return made up to 2 April 2012
2 July 2012Total exemption small company accounts made up to 30 April 2011
2 July 2012Total exemption small company accounts made up to 30 April 2011
19 May 2012Compulsory strike-off action has been discontinued
19 May 2012Compulsory strike-off action has been discontinued
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
22 July 2011Annual return made up to 2 April 2011 with a full list of shareholders
22 July 2011Annual return made up to 2 April 2011 with a full list of shareholders
22 July 2011Annual return made up to 2 April 2011 with a full list of shareholders
2 March 2011Total exemption small company accounts made up to 30 April 2010
2 March 2011Total exemption small company accounts made up to 30 April 2010
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
17 May 2010Director's details changed for Mr John Michael Eyre on 1 April 2010
17 May 2010Director's details changed for Mr John Michael Eyre on 1 April 2010
17 May 2010Director's details changed for Mr John Michael Eyre on 1 April 2010
2 February 2010Total exemption full accounts made up to 30 April 2009
2 February 2010Total exemption full accounts made up to 30 April 2009
22 June 2009Appointment terminated director john bromwich
22 June 2009Appointment terminated director john bromwich
22 June 2009Return made up to 02/04/09; full list of members
22 June 2009Return made up to 02/04/09; full list of members
13 February 2009Total exemption full accounts made up to 30 April 2008
13 February 2009Total exemption full accounts made up to 30 April 2008
16 May 2008Appointment terminated director andrew morris
16 May 2008Appointment terminated director james west
16 May 2008Appointment terminated director james west
16 May 2008Appointment terminated director andrew morris
7 May 2008Appointment terminated director keith eddington
7 May 2008Appointment terminated director keith eddington
16 April 2008Return made up to 02/04/08; full list of members
16 April 2008Return made up to 02/04/08; full list of members
4 March 2008Full accounts made up to 30 April 2007
4 March 2008Full accounts made up to 30 April 2007
10 September 2007Return made up to 02/04/07; change of members
  • 363(288) ‐ Director's particulars changed
10 September 2007Return made up to 02/04/07; change of members
  • 363(288) ‐ Director's particulars changed
31 May 2007New director appointed
31 May 2007New director appointed
3 May 2007New director appointed
3 May 2007New director appointed
23 March 2007New secretary appointed;new director appointed
23 March 2007New secretary appointed;new director appointed
22 March 2007Resolutions
  • RES13 ‐ General business 09/04/03
22 March 2007Resolutions
  • RES13 ‐ General business 09/04/03
8 March 2007Accounts for a small company made up to 30 April 2006
8 March 2007Accounts for a small company made up to 30 April 2006
2 November 2006Ad 16/05/06--------- £ si [email protected]=1333 £ ic 245520/246853
2 November 2006Ad 30/03/06--------- £ si [email protected]
2 November 2006Ad 30/03/06--------- £ si [email protected]
2 November 2006Ad 13/09/06--------- £ si [email protected]=33280 £ ic 246853/280133
2 November 2006Ad 16/05/06--------- £ si [email protected]=1333 £ ic 245520/246853
2 November 2006Ad 13/09/06--------- £ si [email protected]=33280 £ ic 246853/280133
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 June 2006Return made up to 02/04/06; change of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
19 June 2006Return made up to 02/04/06; change of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
12 June 2006Accounts for a small company made up to 30 April 2005
12 June 2006Accounts for a small company made up to 30 April 2005
19 May 2006Ad 24/08/05--------- £ si [email protected]
19 May 2006Ad 10/06/05--------- £ si [email protected]
19 May 2006Ad 10/06/05--------- £ si [email protected]
19 May 2006Ad 24/08/05--------- £ si [email protected]
9 May 2006Return made up to 02/04/06; change of members
9 May 2006Return made up to 02/04/06; change of members
4 November 2005Amended accounts made up to 30 April 2004
4 November 2005Amended accounts made up to 30 April 2004
10 May 2005Ad 23/02/05--------- £ si [email protected]=400 £ ic 217002/217402
10 May 2005Ad 06/01/05--------- £ si [email protected]
10 May 2005Ad 17/03/05--------- £ si [email protected]=10000 £ ic 218122/228122
10 May 2005Ad 05/01/05--------- £ si [email protected]=14750 £ ic 202252/217002
10 May 2005Ad 26/04/05--------- £ si [email protected]=5000 £ ic 235322/240322
10 May 2005Ad 26/04/05--------- £ si [email protected]=3600 £ ic 231722/235322
10 May 2005Ad 26/11/04--------- £ si [email protected]=202250 £ ic 2/202252
10 May 2005Ad 26/04/05--------- £ si [email protected]=3600 £ ic 231722/235322
10 May 2005Ad 23/02/05--------- £ si [email protected]=400 £ ic 217002/217402
10 May 2005Ad 05/04/05--------- £ si [email protected]=3600 £ ic 228122/231722
10 May 2005Ad 05/04/05--------- £ si [email protected]=3600 £ ic 228122/231722
10 May 2005Ad 06/01/05--------- £ si [email protected]
10 May 2005Ad 26/11/04--------- £ si [email protected]=202250 £ ic 2/202252
10 May 2005Ad 26/04/05--------- £ si [email protected]=5000 £ ic 235322/240322
10 May 2005Ad 17/03/05--------- £ si [email protected]=10000 £ ic 218122/228122
10 May 2005Return made up to 02/04/05; full list of members
10 May 2005Ad 08/03/05--------- £ si [email protected]=720 £ ic 217402/218122
10 May 2005Ad 08/03/05--------- £ si [email protected]=720 £ ic 217402/218122
10 May 2005Ad 05/01/05--------- £ si [email protected]=14750 £ ic 202252/217002
10 May 2005Return made up to 02/04/05; full list of members
28 April 2005New director appointed
28 April 2005New director appointed
29 January 2005New director appointed
29 January 2005New director appointed
27 January 2005Total exemption full accounts made up to 30 April 2004
27 January 2005Total exemption full accounts made up to 30 April 2004
5 January 2005S-div 20/12/04
5 January 2005Nc inc already adjusted 26/11/04
5 January 2005Nc inc already adjusted 26/11/04
5 January 2005S-div 20/12/04
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2004Return made up to 02/04/04; full list of members
14 April 2004Return made up to 02/04/04; full list of members
12 February 2004Director resigned
12 February 2004Director resigned
20 January 2004Total exemption full accounts made up to 30 April 2003
20 January 2004Total exemption full accounts made up to 30 April 2003
10 June 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
10 June 2003Secretary resigned
10 June 2003New secretary appointed
10 June 2003New secretary appointed
10 June 2003Secretary resigned
10 June 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
23 May 2003New director appointed
23 May 2003New director appointed
19 February 2003Total exemption full accounts made up to 30 April 2002
19 February 2003Total exemption full accounts made up to 30 April 2002
21 August 2002Registered office changed on 21/08/02 from: 37 coombs road coleford gloucestershire GL16 8AY
21 August 2002Registered office changed on 21/08/02 from: 37 coombs road coleford gloucestershire GL16 8AY
18 April 2002Return made up to 02/04/02; full list of members
18 April 2002Return made up to 02/04/02; full list of members
1 May 2001New director appointed
1 May 2001New director appointed
10 April 2001Ad 02/04/01--------- £ si 2@1=2 £ ic 2/4
10 April 2001Ad 02/04/01--------- £ si 2@1=2 £ ic 2/4
2 April 2001Incorporation
2 April 2001Incorporation
Sign up now to grow your client base. Plans & Pricing