Advanced company searchLink opens in new window

DRAX CRUACHAN EXPANSION LIMITED

Company number 06657393

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 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
14 Apr 2020 TM01 Termination of appointment of Andrew Robert Koss as a director on 7 April 2020
04 Oct 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
14 Jun 2019 AP01 Appointment of Mr Andrew Keith Skelton as a director on 13 June 2019
11 Mar 2019 AP03 Appointment of Mr Brett Gladden as a secretary on 1 February 2019
11 Mar 2019 TM02 Termination of appointment of David Mccallum as a secretary on 31 January 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
19 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 20/07/2017
31 Aug 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/09/2017
02 Aug 2017 PSC05 Change of details for Drax Biomass Developments Limited as a person with significant control on 16 May 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Philip John Hudson as a secretary on 30 June 2016
05 Jan 2016 TM01 Termination of appointment of Paul Taylor as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Peter Richard Emery as a director on 31 December 2015
01 Dec 2015 AP01 Appointment of Mr Andrew Robert Koss as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 December 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
16 Jul 2015 CERTNM Company name changed drax biomass (selby) LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
01 Jun 2015 TM01 Termination of appointment of Anthony James Quinlan as a director on 31 May 2015