- Company Overview for STANLEY'S BIOMASS LIMITED (09995463)
- Filing history for STANLEY'S BIOMASS LIMITED (09995463)
- People for STANLEY'S BIOMASS LIMITED (09995463)
- Charges for STANLEY'S BIOMASS LIMITED (09995463)
- More for STANLEY'S BIOMASS LIMITED (09995463)
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) |
---|---|---|---|
29 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Dec 2024 | MR01 | Registration of charge 099954630003, created on 2 December 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
09 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
22 Feb 2022 | PSC04 | Change of details for Mr Samuel David Launchbury as a person with significant control on 12 July 2021 | |
22 Feb 2022 | MR04 | Satisfaction of charge 099954630001 in full | |
22 Feb 2022 | MR04 | Satisfaction of charge 099954630002 in full | |
03 Nov 2021 | TM01 | Termination of appointment of Terri Louise Stevenson as a director on 3 November 2021 | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Jul 2021 | AP01 | Appointment of Mrs Terri Louise Stevenson as a director on 19 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Harry Piers Shaw Bond as a director on 12 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Harry Piers Shaw Bond as a person with significant control on 12 July 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
01 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Aug 2020 | AD01 | Registered office address changed from Upton Wold Upton Wold Moreton in Marsh GL56 9TR United Kingdom to Stanley's Quarry Westington Hill Chipping Campden Gloucestershire GL55 6EG on 6 August 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of John Stephen Pendlebury Shelton as a director on 29 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Ian Robbin Stanley Bond as a director on 29 April 2020 | |
30 Jun 2020 | PSC01 | Notification of Harry Piers Shaw Bond as a person with significant control on 29 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Samuel David Launchbury as a person with significant control on 29 June 2020 | |
30 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Westingon Quarry Westington Hill Chipping Campden Gloucestershire GL55 6EG England to Upton Wold Upton Wold Moreton in Marsh GL56 9TR on 13 February 2020 |