Advanced company searchLink opens in new window

TEESSIDE BIO FUELS LIMITED

Company number 10273753

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)
22 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
21 Jul 2024 AD02 Register inspection address has been changed from 1B the Dairy, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England to 1B the Dairy, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE
21 Jul 2024 AD02 Register inspection address has been changed from Blythe House, Blythe Park Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd England to 1B the Dairy, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE
07 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Mar 2024 AD01 Registered office address changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd United Kingdom to 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 4 March 2024
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
05 Jun 2023 CERTNM Company name changed teesside bio power LIMITED\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
27 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
12 Jul 2019 AD02 Register inspection address has been changed from 12 Barnes Croft Hilderstone Stone ST15 8XU England to Blythe House, Blythe Park Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd
28 May 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
12 Jan 2018 PSC04 Change of details for Mr Ian Charles Brooking as a person with significant control on 25 October 2017
08 Nov 2017 CH01 Director's details changed for Mr Ian Charles Brooking on 26 October 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
20 Jul 2017 PSC01 Notification of Ian Charles Brooking as a person with significant control on 1 December 2016
20 Jul 2017 PSC07 Cessation of Janette Pike as a person with significant control on 1 December 2016
20 Jul 2017 PSC07 Cessation of David Pike as a person with significant control on 1 December 2016