- Company Overview for BIOWOOD SERVICES LIMITED (10355617)
- Filing history for BIOWOOD SERVICES LIMITED (10355617)
- People for BIOWOOD SERVICES LIMITED (10355617)
- Charges for BIOWOOD SERVICES LIMITED (10355617)
- More for BIOWOOD SERVICES LIMITED (10355617)
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) |
---|---|---|---|
26 Nov 2024 | MR01 | Registration of charge 103556170001, created on 10 November 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
15 Feb 2024 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
11 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
04 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Feb 2022 | PSC04 | Change of details for Mrs Katie Noble as a person with significant control on 1 January 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mrs Sarah Hornshaw as a person with significant control on 1 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England to Melton Waste Park Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH on 26 January 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
01 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
19 Jun 2019 | TM01 | Termination of appointment of George Cook as a director on 19 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Michael Robert Kemish as a director on 17 June 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
01 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
16 Mar 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH on 10 January 2018 | |
05 Oct 2017 | TM01 | Termination of appointment of Robert Edward Thompson as a director on 4 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr George Cook as a director on 4 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates |