Advanced company searchLink opens in new window

AMP BIOMASS FUEL LTD

Company number 05735950

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)
20 Nov 2023 AA Full accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
10 Mar 2023 AA Full accounts made up to 31 March 2022
07 Mar 2023 AP01 Appointment of Mr Edward William Linton Sumption as a director on 7 March 2023
28 Feb 2023 TM01 Termination of appointment of Rudolf Grabowski as a director on 28 February 2023
18 Nov 2022 TM01 Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022
04 Oct 2022 AA Full accounts made up to 31 March 2021
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-capitalisation 31/03/2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 23,396,954
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
18 Aug 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise loan of £5,553,048 04/08/2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 18,440,198
27 Jul 2021 AA Full accounts made up to 31 March 2020
04 Jun 2021 TM01 Termination of appointment of Roger Anthony Pearson as a director on 31 May 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
12 Mar 2021 PSC05 Change of details for Forest Fuels Holdings Limited as a person with significant control on 2 March 2021
12 Mar 2021 PSC05 Change of details for Forest Fuels Holdings Limited as a person with significant control on 1 April 2019
16 Sep 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of loan of £12,598,550 and waiver of interest of £762,347 against an allotment of ordinary shares 28/08/2020
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 12,887,150
27 Jul 2020 AP01 Appointment of Mr Rudolf Grabowski as a director on 27 July 2020
10 Jun 2020 TM01 Termination of appointment of Wayne Fisher as a director on 9 June 2020
02 Jun 2020 TM01 Termination of appointment of Mark Appleton as a director on 2 June 2020
26 May 2020 TM01 Termination of appointment of Anthony James Vick as a director on 23 May 2020