PEBBLEHALL BIO POWER LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from West Road House 26a West Road Buxton Derbyshire SK17 6HF England to West Road House C/O Cobalt Energy Ltd 26a West Road Buxton Derbyshire SK17 6HF on 2025-05-19

View Document

06/05/256 May 2025 Registered office address changed from 9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England to West Road House 26a West Road Buxton Derbyshire SK17 6HF on 2025-05-06

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Mr Abhimanyu Verma as a director on 2024-06-28

View Document

04/09/244 September 2024 Termination of appointment of Brian Roland Walker as a director on 2024-07-01

View Document

04/09/244 September 2024 Appointment of Mr Nigel David Blackbee as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Kirsty O'brien as a director on 2024-06-28

View Document

26/06/2426 June 2024 Change of details for Noy Nexterra Holdings Gp Ltd as a person with significant control on 2024-06-26

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2022-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Notification of Noy Nexterra Holdings Gp Ltd as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Change of details for Equitix Mh Infrastructure Limited as a person with significant control on 2016-04-06

View Document

05/07/235 July 2023 Termination of appointment of Nicholas Searle Gamble as a director on 2023-04-30

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2021-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

19/07/2119 July 2021 Termination of appointment of Ian Charles Brooking as a director on 2021-06-16

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAN SHELACH

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR NOY DOR

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR IAN CHARLES BROOKING

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BESWICK

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR NIGEL LLOYD BESWICK

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKING

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR ADAM PAUL WALKER

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ASHBY

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 26/10/2017

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 19 August 2015 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

02/07/152 July 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR NICHOLAS SEARLE GAMBLE

View Document

16/04/1516 April 2015 ADOPT ARTICLES 13/03/2015

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR RAN SHELACH

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR PINCHAS COHEN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR MARK NICHOLAS ASHBY

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR GEOFFREY ALLAN JACKSON

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MISS KIRSTY O'BRIEN

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR BRIAN ROLAND WALKER

View Document

12/03/1512 March 2015 SUB-DIVISION 25/02/15

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 01/09/2014

View Document

19/08/1419 August 2014 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