JFS WESTHOLME FARM BIOGAS LTD

08584147
MARLBOROUGH HOUSE WESTMINSTER PLACE NETHER POPPLETON YORK YO26 6RW

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 accounts Annual Accounts 7 Buy now
12 Jul 2022 accounts Annual Accounts 7 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2021 accounts Annual Accounts 7 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 7 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 accounts Annual Accounts 6 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 10 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 mortgage Registration of a charge 37 Buy now
13 Mar 2018 officers Appointment of director (Mr Peter Mills) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (David William Eades) 1 Buy now
22 Sep 2017 accounts Annual Accounts 11 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2017 mortgage Registration of a charge 35 Buy now
02 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 officers Appointment of director (Mr Graham Andrew Mackenzie) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Matthew John Flint) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (David Swallow) 2 Buy now
27 Oct 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
06 May 2016 mortgage Registration of a charge 37 Buy now
22 Apr 2016 officers Termination of appointment of director (Peter Michael Johnson) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Michael Brian Dunn) 1 Buy now
17 Aug 2015 officers Appointment of director (Mr David William Eades) 2 Buy now
23 Jul 2015 annual-return Annual Return 8 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Nov 2014 officers Change of particulars for director (Mr Michael Brian Dunn) 2 Buy now
19 Aug 2014 annual-return Annual Return 8 Buy now
19 Aug 2014 officers Change of particulars for director (Mr David Swallow) 2 Buy now
19 Aug 2014 officers Change of particulars for director (Mr Matthew John Flint) 2 Buy now
19 Aug 2014 officers Change of particulars for director (Mr Peter Michael Johnson) 2 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Michael Brian Dunn) 2 Buy now
06 Jan 2014 resolution Resolution 32 Buy now
05 Jan 2014 officers Appointment of director (Martyn Joseph Sanderson) 3 Buy now
05 Jan 2014 officers Appointment of director (Mr Donald Kirk Sanderson) 3 Buy now
05 Jan 2014 officers Appointment of director (Mr Michael Brian Dunn) 3 Buy now
05 Jan 2014 capital Return of Allotment of shares 4 Buy now
06 Dec 2013 mortgage Registration of a charge 39 Buy now
25 Jun 2013 incorporation Incorporation Company 23 Buy now