Advanced company searchLink opens in new window

ELFORD BIO FUELS LIMITED

Company number 05972511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
25 Oct 2024 AA Accounts for a dormant company made up to 29 February 2024
25 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
26 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
09 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
18 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
07 Sep 2020 PSC04 Change of details for Mr Nigel Gerald Gill as a person with significant control on 14 August 2020
07 Sep 2020 CH01 Director's details changed for Mrs Jacqueline Ann Gill on 14 August 2020
07 Sep 2020 PSC04 Change of details for Mrs Jacqueline Ann Gill as a person with significant control on 14 August 2020
07 Sep 2020 CH01 Director's details changed for Mr Nigel Gerald Gill on 14 August 2020
03 Sep 2020 CH03 Secretary's details changed for Mrs Jacqueline Ann Gill on 14 August 2020
03 Sep 2020 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to Portway Road Wednesbury West Midlands WS10 7DZ on 3 September 2020
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
02 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
02 Nov 2017 PSC04 Change of details for Mr Nigel Gerald Gill as a person with significant control on 6 April 2017
02 Nov 2017 AD02 Register inspection address has been changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE