- Company Overview for LUDLOW BIO ENERGY LTD (08635305)
- Filing history for LUDLOW BIO ENERGY LTD (08635305)
- People for LUDLOW BIO ENERGY LTD (08635305)
- Charges for LUDLOW BIO ENERGY LTD (08635305)
- More for LUDLOW BIO ENERGY LTD (08635305)
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) |
---|---|---|---|
31 May 2023 | CH01 | Director's details changed for Mr Philip David Dobson on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Philip David Dobson on 31 May 2023 | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Jan 2023 | CH03 | Secretary's details changed for Mr Philip David Dobson on 24 January 2023 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Philip David Dobson on 30 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Philip David Dobson on 22 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Philip David Dobson on 3 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Philip David Dobson on 3 August 2021 | |
03 Aug 2021 | CH03 | Secretary's details changed for Mr Philip David Dobson on 3 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from St Marys House Horn Hill Road West Adderbury Banbury Oxfordshire OX17 3EU United Kingdom to Unit 7 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB on 2 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Oct 2020 | PSC02 | Notification of Ludlow Bio Energy Holdings Ltd as a person with significant control on 29 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Timothy James Whiting as a person with significant control on 29 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of David Robert Ffoulkes-Jones as a person with significant control on 29 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Philip David Dobson as a person with significant control on 29 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Mar 2020 | PSC04 | Change of details for Mr Philip David Dobson as a person with significant control on 10 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Philip David Dobson on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 31 Broad Street Ludlow Shropshire SY8 1GR United Kingdom to St Marys House Horn Hill Road West Adderbury Banbury Oxfordshire OX17 3EU on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Philip David Dobson on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Philip David Dobson as a person with significant control on 9 March 2020 |