- Company Overview for TEESSIDE BIO FUELS LIMITED (10273753)
- Filing history for TEESSIDE BIO FUELS LIMITED (10273753)
- People for TEESSIDE BIO FUELS LIMITED (10273753)
- Registers for TEESSIDE BIO FUELS LIMITED (10273753)
- More for TEESSIDE BIO FUELS LIMITED (10273753)
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
|
|
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 |