- Company Overview for STONEYFIELD BIOFUEL LIMITED (08112253)
- Filing history for STONEYFIELD BIOFUEL LIMITED (08112253)
- People for STONEYFIELD BIOFUEL LIMITED (08112253)
- More for STONEYFIELD BIOFUEL LIMITED (08112253)
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 |