- Company Overview for JFS HOWLA HAY BIOGAS LTD (08260265)
- Filing history for JFS HOWLA HAY BIOGAS LTD (08260265)
- People for JFS HOWLA HAY BIOGAS LTD (08260265)
- Charges for JFS HOWLA HAY BIOGAS LTD (08260265)
- More for JFS HOWLA HAY BIOGAS LTD (08260265)
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) |
---|---|---|---|
13 Mar 2018 | AP01 | Appointment of Mr Peter Mills as a director on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of David William Eades as a director on 13 March 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2017 | MR01 | Registration of charge 082602650002, created on 9 May 2017 | |
22 Mar 2017 | AP01 | Appointment of Mrs Jemma Elizabeth Benson as a director on 6 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Keith Eddington as a director on 6 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT on 1 March 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Graham Andrew Mackenzie as a director on 13 February 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Matthew John Flint as a director on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of David Addison Swallow as a director on 16 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
05 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AP01 | Appointment of Mr Keith Eddington as a director on 18 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Michael Farndale as a director on 18 November 2015 | |
21 Nov 2015 | MR01 | Registration of charge 082602650001, created on 18 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
17 Aug 2015 | TM01 | Termination of appointment of Michael Brian Dunn as a director on 1 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr David William Eades as a director on 1 August 2015 | |
03 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
27 Nov 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 |