B S GREEN ENERGY LIMITED

Lion House Lion House, Stroud, GL5 3BY, England
StatusACTIVE
Company No.09360064
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

B S GREEN ENERGY LIMITED is an active private limited company with number 09360064. It was incorporated 9 years, 6 months, 1 day ago, on 18 December 2014. The company address is Lion House Lion House, Stroud, GL5 3BY, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change sail address company with new address

Date: 01 Nov 2022

Category: Address

Type: AD02

New address: One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-16

Psc name: Butlers Services Agri Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-16

Psc name: Ecotricity Generation Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Jon Butler

Cessation date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-16

Psc name: Vivian John Butler

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Mr Asif Rehmanwala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: Lion House Rowcroft Stroud GL5 3BY

Old address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England

Change date: 2022-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Mr Dale Vince

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Vivian John Butler

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Russell Jon Butler

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Russell Jon Butler

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Jon Butler

Change date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vivian John Butler

Change date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-01

Psc name: Butlers Services Agri Limited

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vivian John Butler

Change date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Old address: Overdene House 49 Church Street Theale RG7 5BX

New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY

Change date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Butlers Services Agri Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-06

Capital : 3,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-21

Psc name: Mr Vivian John Butler

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Russell Jon Butler

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Vivian John Butler

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Geoff William Stephens

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Mr Vivian John Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Geoff William Stephens

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMISS APPAREL LTD

20 HUMPHREY LANE 20 HUMPHREY LANE,MANCHESTER,M41 9PE

Number:11396049
Status:ACTIVE
Category:Private Limited Company

EDNIE WIND ENERGY LIMITED

AXIS BUSINESS CENTRE,INVERURIE,AB51 5TB

Number:SC381632
Status:ACTIVE
Category:Private Limited Company

IRS INVESTMENTS LIMITED

C/O DAVE FOX CAR SALES A34 SOUTH,STONE,ST15 0QT

Number:09130522
Status:ACTIVE
Category:Private Limited Company

KEYSERVILLE LIMITED

15 ALEXANDRA CORNICHE,KENT,CT21 5RW

Number:05336934
Status:ACTIVE
Category:Private Limited Company

MEDIA MARKETING DIRECT LIMITED

BARKING HOUSE,MARKET HARBOROUGH,LE16 9NP

Number:09958979
Status:ACTIVE
Category:Private Limited Company

SHUMBA LTD

49 COLESBORNE ROAD,LIVERPOOL,L11 2TL

Number:11436187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source