Advanced company searchLink opens in new window

JFS HOWLA HAY BIOGAS LTD

Company number 08260265

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
01 Jun 2023 AA Accounts for a small company made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
12 Jul 2022 AA Accounts for a small company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
01 Jul 2020 AA Accounts for a small company made up to 30 September 2019
12 Jun 2020 MR04 Satisfaction of charge 082602650001 in full
12 Jun 2020 MR04 Satisfaction of charge 082602650002 in full
01 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
01 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 December 2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
06 Feb 2019 MR01 Registration of charge 082602650003, created on 5 February 2019
02 Nov 2018 PSC07 Cessation of Jfs & Associates Limited as a person with significant control on 9 December 2016
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
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
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 May 2018 PSC02 Notification of Iona Capital Limited as a person with significant control on 8 December 2016
14 May 2018 TM01 Termination of appointment of Jemma Elizabeth Benson as a director on 8 May 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
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016