Advanced company searchLink opens in new window

DRYHOLME BIOGAS LIMITED

Company number 07094601

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)
08 Dec 2017 CH01 Director's details changed for Mr Michael Jonathan Darch on 8 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
04 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 4 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jan 2017 AP01 Appointment of Mr Thomas Adam Flack as a director on 13 January 2017
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AD01 Registered office address changed from 3 Neptune Court Hallam Way Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 6 August 2014
17 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
11 Oct 2013 AD01 Registered office address changed from 3 Neptune Court Hallam Way Blackpool FY4 5LZ England on 11 October 2013
11 Oct 2013 AD01 Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 11 October 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 TM01 Termination of appointment of Hardy Radke as a director
21 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 May 2012 AP01 Appointment of Mr William Simon Rigby as a director
16 May 2012 AP01 Appointment of Mr Hardy Radke as a director
16 May 2012 AP01 Appointment of Mr Michael Jonathan Darch as a director
16 May 2012 TM01 Termination of appointment of Linda Rigby as a director
24 Apr 2012 CERTNM Company name changed sustainable peat LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution