HOOTON BIO POWER LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd England to 80 Fenchurch Street London EC3M 4AE

View Document

09/04/249 April 2024 Change of details for a person with significant control

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

25/10/2325 October 2023 Appointment of Aviva Company Secretarial Services Limited as a secretary on 2023-10-24

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Jolanta Touzard as a director on 2022-12-01

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM
BLYTHE HOUSE BLYTHE PARK
CRESSWELL
STOKE-ON-TRENT
STAFFORDSHIRE
ST11 9RD

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ALLAN THOMAS VLAH

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKING

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED JOLANTA TOUZARD

View Document

12/11/1812 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / EASTHAM BIO POWER LIMITED / 06/04/2016

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARDLOW

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 25/10/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS SUSAN SHARDLOW

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NAIRN

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 01/08/2015

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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