Advanced company searchLink opens in new window

JFS HOWLA HAY BIOGAS LTD

Company number 08260265

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-transfer sh 18/11/2015
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
  • GBP 200
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
  • GBP 200
05 Nov 2014 CH01 Director's details changed for Mr Michael Brian Dunn on 7 August 2014