EDF TRADING BIOENERGY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Full accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

10/10/2310 October 2023 Appointment of Eileen Treacy as a director on 2023-10-05

View Document

10/10/2310 October 2023 Termination of appointment of Guido Santi as a secretary on 2023-10-05

View Document

10/10/2310 October 2023 Termination of appointment of Guido Santi as a director on 2023-10-05

View Document

10/10/2310 October 2023 Termination of appointment of Beatrice Bigois as a director on 2023-10-05

View Document

10/10/2310 October 2023 Appointment of Douglas Gordon Gessell as a secretary on 2023-10-05

View Document

10/10/2310 October 2023 Appointment of Douglas Gordon Gessell as a director on 2023-10-05

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-EMMANUEL JOUBERT

View Document

21/01/1521 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 03/12/13 NO CHANGES

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 03/12/12 NO CHANGES

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED FRANCOIS-EMMANUEL GILBERT FLAVIEN JOUBERT

View Document

13/01/1213 January 2012 03/12/11 NO CHANGES

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITTENHOUSE / 21/07/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED RENEWABLE FUEL SUPPLY LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 71 HIGH HOLBORN LONDON WC1V 6ED

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 48 CHARLES STREET MAYFAIR LONDON W1J 5EN

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 � IC 7500/6000 07/04/06 � SR 1500@1=1500

View Document

18/05/0618 May 2006 � SR 1500@1 10/10/05

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/12/05; CHANGE OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 54 CRANLEY ROAD, BURWOOD PARK WALTON-ON-THAMES SURREY KT12 5BS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 S366A DISP HOLDING AGM 03/12/03

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 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