THE ANAEROBIC DIGESTION AND BIORESOURCES ASSOCIATION LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Thomas Frederick Minter as a director on 2025-03-16

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Registered office address changed from Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall Westminster Bridge Road London SE1 7PB on 2023-04-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/07/1926 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

26/07/1826 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM, CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT NEWMAN / 01/12/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR DAVID ROBERT NEWMAN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR GRANT WILLIAM SANDIFORD ASHTON

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANSON

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR RICHARD EDWARD SHAND

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPP LUKAS

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HANSON / 26/10/2017

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAXINE MAYHEW

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE GITTUS

View Document

18/10/1718 October 2017 ADOPT ARTICLES 28/05/2013

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HAYWARD-HIGHAM

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN O'NEILL

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR GEORGE FREDERICK GOUGH GITTUS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BROWNHILL

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR DORIAN HARRISON

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/09/1510 September 2015 10/09/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS MAXINE ELEANOR MAYHEW

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 DIRECTOR APPOINTED DR DAVID WILLIAM JAMES GREENFIELD

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JULIAN ALEXANDER O'NEILL

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR WILLIE HELLER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 COMPANY NAME CHANGED THE ANAEROBIC DIGESTION AND BIOGAS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR JONES

View Document

17/09/1417 September 2014 10/09/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODRUFF

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR MICHAEL ANDREW HANSON

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 10/09/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FULLER

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR PHILIPP HAGEN LUKAS

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT REDESDALE

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY LITTLE

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JOHN WILLIAM WOODRUFF

View Document

16/10/1216 October 2012 10/09/12 NO MEMBER LIST

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 10/09/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR GWYNFOR ALUN JONES

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE VAUGHAN

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR RICHARD CHARLES BARKER

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED LORD RUPERT BERTRAM REDESDALE

View Document

02/11/102 November 2010 10/09/10 NO MEMBER LIST

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIAN HARRISON / 10/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUGH VAUGHAN / 10/09/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR STUART HAYWARD-HIGHAM

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR TERRANCE ERNEST BROWNHILL

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MISS SAMANTHA ANKARA FULLER

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MISS CHARLOTTE REBECCA MORTON

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM MATTHEWS

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM, THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY, UNITED KINGDOM

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company