BAUER RENEWABLES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-03-14 with updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Director's details changed for Michael Dennis Jones on 2023-01-01

View Document

06/08/156 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS JONES / 13/03/2015

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
4-6 SWABYS YARD
WALKERGATE
BEVERLEY
EAST YORKSHIRE
HU17 9BZ

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR HANS BLISS

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MICHAEL DENNIS JONES

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY HERMAN SCHRATTENTHALER

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED BAUER INNER CITY LIMITED
CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
DALLAM COURT, DALLAM LANE
WARRINGTON
CHESHIRE
WA2 7LT

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR PAUL OTMAR SCHELLER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR HARALD GLASER

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / HERMAN SCHRATTENTHALER / 01/04/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
TANNERY COURT
TANNERS LANE
WARRINGTON
WA2 7NR

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM:
BAUER HOUSE WOODROW WAY
FAIRHILLS INDUSTRIAL ESTATE
IRLAM
MANCHESTER M44 6ZQ

View Document

12/04/0312 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED
INNER CITY LIMITED
CERTIFICATE ISSUED ON 14/05/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM:
UNIT 2 NEWLINE INDUSTRIAL ESTATE
BACUP,
LANCASHIRE.
DL13 9RW.

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 EXEMPTION FROM APPOINTING AUDITORS 12/10/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM:
CHURCHILL HOUSE,
29, MILL HILL ROAD,
PONTEFRACT,
WEST YORKSHIRE. WF8 4HY.

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 EXEMPTION FROM APPOINTING AUDITORS 140489

View Document

16/08/8916 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED
TENHAMBROOK LIMITED
CERTIFICATE ISSUED ON 05/04/88

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM:
110 WHITCHURCH RD
CARDIFF
CF4 3LY

View Document

28/03/8828 March 1988 ALTER MEM AND ARTS 180388

View Document

25/11/8725 November 1987 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