Advanced company searchLink opens in new window

ENERGY FROM WASTE LIMITED

Company number 07745477

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)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Sep 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
26 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 31 December 2020
07 Aug 2021 CH01 Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 1 August 2021
07 Aug 2021 AD01 Registered office address changed from The Chart Tumblefield Road Stansted Sevenoaks Kent TN15 7PR England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 7 August 2021
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 Apr 2017 AD01 Registered office address changed from C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ England to The Chart Tumblefield Road Stansted Sevenoaks Kent TN15 7PR on 26 April 2017
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
22 Jan 2016 AD01 Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016
21 Jan 2016 CH01 Director's details changed for Mr Philip Lawrence Hall on 21 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100