Advanced company searchLink opens in new window

AF BIOMASS LIMITED

Company number 07974167

Filter by category

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)
15 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/16
10 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,001
12 Jun 2015 AA Audit exemption subsidiary accounts made up to 31 January 2015
12 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/15
12 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/15
12 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/15
11 May 2015 AP03 Appointment of Mr David Clarke Willis as a secretary on 28 March 2015
11 May 2015 TM02 Termination of appointment of Anglia Farmers Limited as a secretary on 28 March 2015
11 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,001
11 Mar 2015 AP01 Appointment of Mr Richard John Hirst as a director on 29 January 2015
14 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 January 2014
14 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/14
14 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/14
14 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/14
06 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,001
06 Mar 2014 AD01 Registered office address changed from Honingham Thorpe Farm Norwich Road Colton Norwich Norfolk NR9 5BZ United Kingdom on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Mr David Clarke Willis on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Mr Julian Robert Swift on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Mr Simon Charles Dann on 6 March 2014
06 Mar 2014 CH04 Secretary's details changed for Anglia Farmers Limited on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Mr Robert Colin Alexander on 6 March 2014
12 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/13
23 Jul 2013 AA Audit exemption subsidiary accounts made up to 31 January 2013
23 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/13
18 Jul 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/13