Advanced company searchLink opens in new window

JFS WASHFOLD FARM BIOGAS LIMITED

Company number 08800263

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)
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
01 Jun 2023 AA Accounts for a small company made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
12 Jul 2022 AA Accounts for a small company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 Jun 2020 MR04 Satisfaction of charge 088002630002 in full
12 Jun 2020 MR04 Satisfaction of charge 088002630001 in full
03 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
04 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jul 2018 AD01 Registered office address changed from 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England to Marlborough House Westminster Place Nether Poppleton York YO26 6RW on 2 July 2018
11 Jun 2018 MR01 Registration of charge 088002630003, created on 1 June 2018
13 Mar 2018 AP01 Appointment of Mr Peter Mills as a director on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of David William Eades as a director on 13 March 2018
27 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 MR01 Registration of charge 088002630002, created on 9 May 2017
02 Mar 2017 AD01 Registered office address changed from 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT on 2 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2017 AP01 Appointment of Mr Graham Andrew Mackenzie as a director on 18 January 2017