Advanced company searchLink opens in new window

STONEYFIELD BIOFUEL LIMITED

Company number 08112253

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)
10 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
10 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
09 Jun 2023 PSC04 Change of details for Mr Stephen Simpson Hunt as a person with significant control on 9 June 2023
09 Jun 2023 PSC04 Change of details for Mrs Sandra Phyllis Hunt as a person with significant control on 9 June 2023
09 Jun 2023 PSC04 Change of details for Mr Matthew Simpson Hunt as a person with significant control on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Stephen Simpson Hunt on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mrs Sandra Phyllis Hunt on 9 June 2023
09 Jun 2023 CH01 Director's details changed for Mr Matthew Simpson Hunt on 9 June 2023
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
11 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021
18 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Nov 2020 AD01 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 3 November 2020
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
28 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 16 April 2018
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
01 Aug 2017 PSC01 Notification of Sandra Phyllis Hunt as a person with significant control on 6 April 2016