BIOGAS GENERATION LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 SECRETARY APPOINTED ALINE ANNE CAMPBELL

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK JAMES DOVEY

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR GERARD PETER TYLER

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM
2297 COVENTRY ROAD
BIRMINGHAM
B26 3PU

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 ADOPT ARTICLES 19/05/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/04/2007

View Document

07/10/097 October 2009 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 SECTION 175(5) QUOTED' 25/09/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 S80A AUTH TO ALLOT SEC 21/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM:
C/O BIFFA WASTE SERVICES LIMITED
CORONATION ROAD
CRESSEX HIGH WYCOMBE
BUCKINGHAMSHIRE HP12 3TZ

View Document

27/02/0127 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM:
P O BOX 444 WOODYARD LANE
WOLLATON
NOTTINGHAM
NG8 1EZ

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM:
398 COPPICE RD
ARNOLD
NOTTINGHAM
NG5 7HX

View Document

17/04/9617 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/91

View Document

02/09/912 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/09/912 September 1991 ￯﾿ᄑ NC 100/40000
20/08/91

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM:
POST & MAIL HOUSE
26 COLMORE CIRCUS
BIRMINGHAM
B4 6BH

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED
GRANSIT LIMITED
CERTIFICATE ISSUED ON 19/07/91

View Document

26/03/9126 March 1991 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