THE BARKANTINE HEAT AND POWER COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01

View Document

10/03/2510 March 2025 Appointment of Mr David Tomblin as a director on 2025-03-01

View Document

14/01/2514 January 2025 Termination of appointment of Michael Andrew Booth as a director on 2025-01-10

View Document

25/10/2425 October 2024 Change of details for Dk Low Carbon Solutions Limited as a person with significant control on 2024-10-23

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

03/10/233 October 2023 Change of details for Imtech Low Carbon Solutions Limited as a person with significant control on 2023-10-03

View Document

10/08/2310 August 2023 Notification of Edf Energy Services Limited as a person with significant control on 2019-03-29

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

06/01/226 January 2022 Appointment of Mr Jonathan Philip Kershaw as a director on 2022-01-01

View Document

05/01/225 January 2022 Director's details changed

View Document

04/01/224 January 2022 Termination of appointment of Gary William Alexander Parke as a director on 2022-01-01

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/02/2028 February 2020 CESSATION OF EDF ENERGY (ENERGY BRANCH) LIMITED AS A PSC

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM G&H HOUSE HOOTON STREET CARLTON ROAD NOTTINGHAM ENGLAND NG3 5GL ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 90 WHITFIELD STREET LONDON W1T 4EZ ENGLAND

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMTECH LOW CARBON SOLUTIONS LIMITED

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAUTIER JACOB / 09/01/2018

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MICHAEL BOOTH

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR PAUL KAVANAGH

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 SECOND FILING OF AP01 FOR GAUTIER JACOB

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COCKIN

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR GAUTIER JACOB

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR RICHARD TUDOR HUGHES

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY COX

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KINIRONS

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED JOHN JOSEPH COCKIN

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED SIDNEY ROBERT SALVADOR COX

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MCDERMOTT

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR JOHN KINIRONS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR RONAN LORY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BUSH

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR JEREMY GRAEME BUSH

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR BEN FAWCETT

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED RONAN EMMANUEL LORY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN HOFMAN / 14/09/2010

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL CHAN

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED SIMONE ROSSI

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER

View Document

24/02/1124 February 2011 ADOPT ARTICLES 14/02/2011

View Document

04/02/114 February 2011 DIRECTOR APPOINTED BEN CHRISTOPHER FAWCETT

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR NEIL MCDERMOTT

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOFMAN

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OUSBY

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT HIGSON

View Document

12/10/0912 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ANGUS NORMAN

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS NORMAN / 01/04/2009

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 S366A DISP HOLDING AGM 21/10/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 ADOPT MEM AND ARTS 02/03/00

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED SHELFCO (NO.1623) LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

11/01/9911 January 1999 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