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 Oct 2017 AD01 Registered office address changed from Oaklands, Ivetsey Bank Wheaton Aston Stafford ST19 9QT to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 31 October 2017
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
24 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE
05 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
04 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
04 Nov 2013 AD02 Register inspection address has been changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
23 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
19 Oct 2010 AD02 Register inspection address has been changed
08 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Nigel Gerald Gill on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Jacqueline Ann Gill on 19 October 2009
06 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Oct 2008 363a Return made up to 19/10/08; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
13 Nov 2007 AA Accounts for a dormant company made up to 28 February 2007