- Company Overview for ELFORD BIO FUELS LIMITED (05972511)
- Filing history for ELFORD BIO FUELS LIMITED (05972511)
- People for ELFORD BIO FUELS LIMITED (05972511)
- Charges for ELFORD BIO FUELS LIMITED (05972511)
- More for ELFORD BIO FUELS LIMITED (05972511)
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 |