|
|
14 Feb 2026
|
14 Feb 2026
Confirmation statement made on 11 February 2026 with updates
|
|
|
14 Feb 2026
|
14 Feb 2026
Director's details changed for Mr Thomas Frederick Minter on 10 February 2026
|
|
|
09 Sep 2025
|
09 Sep 2025
Statement by Directors
|
|
|
09 Sep 2025
|
09 Sep 2025
Statement of capital on 9 September 2025
|
|
|
09 Sep 2025
|
09 Sep 2025
Solvency Statement dated 05/09/25
|
|
|
09 Sep 2025
|
09 Sep 2025
Resolutions
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 11 February 2025 with updates
|
|
|
02 Jun 2024
|
02 Jun 2024
Appointment of Mrs Paula Jeanne Minter as a director on 1 June 2024
|
|
|
05 Apr 2024
|
05 Apr 2024
Resolutions
|
|
|
28 Mar 2024
|
28 Mar 2024
Statement of capital following an allotment of shares on 26 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Certificate of change of name
|
|
|
13 Nov 2023
|
13 Nov 2023
Registered office address changed from Bore Hill Farm Biodigester Deverill Road Warminster BA12 8FB England to New Barn Bull Lane Crockerton Warminster BA12 8AY on 13 November 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Certificate of change of name
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Previous accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 11 February 2021 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Incorporation
|