CS01 |
Confirmation statement with no updates Fri, 5th Apr 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, March 2024
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Wed, 21st Jun 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom on Thu, 26th Oct 2023 to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, April 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Tue, 9th Aug 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England on Tue, 11th May 2021 to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 5th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Apr 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 19th Mar 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England on Thu, 19th Mar 2020 to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sun, 1st Sep 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wiltshire House County Park Business Centre Shrivenham Road Swindon Wiltshire SN1 2NR on Tue, 4th Jun 2019 to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075943380003, created on Wed, 10th Apr 2019
filed on: 13th, April 2019
| mortgage
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2019
| resolution
|
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2019
| resolution
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Mar 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 30th Apr 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 22nd Oct 2018: 3000000.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Oct 2018: 150000.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2018
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 22nd Oct 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Oct 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Oct 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Oct 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 22nd Oct 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Oct 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075943380002, created on Mon, 22nd Oct 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 2nd Oct 2013 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 075943380001, created on Tue, 27th Oct 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
| resolution
|
|
CERTNM |
Company name changed hills (westbury) LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Thu, 1st May 2014. Old Address: Ailesbury Court High Street Marlborough Wiltshire SN8 1AA
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(8 pages)
|