Advanced company searchLink opens in new window

WELLAND BIO POWER LIMITED

Company number 08336376

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)
16 Mar 2024 AA Accounts for a small company made up to 31 December 2022
10 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
13 Sep 2023 PSC05 Change of details for Pebblehall Bio Power Limited as a person with significant control on 1 August 2023
01 Aug 2023 PSC05 Change of details for Pebblehall Bio Power Limited as a person with significant control on 1 August 2023
05 Jul 2023 TM01 Termination of appointment of Nicholas Searle Gamble as a director on 30 April 2023
20 May 2023 AA Accounts for a small company made up to 31 December 2021
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
08 Jun 2022 AA Accounts for a small company made up to 31 December 2020
05 Jan 2022 CS01 Confirmation statement made on 28 October 2021 with no updates
20 Sep 2021 AA Accounts for a small company made up to 31 December 2019
04 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 MA Memorandum and Articles of Association
19 Jul 2021 TM01 Termination of appointment of Ian Charles Brooking as a director on 16 June 2021
26 May 2021 AP01 Appointment of Mr Ian Charles Brooking as a director on 24 May 2021
29 Apr 2021 TM01 Termination of appointment of Ian Charles Brooking as a director on 12 April 2021
29 Apr 2021 TM01 Termination of appointment of David Pike as a director on 12 April 2021
20 Feb 2021 TM01 Termination of appointment of Adam Paul Walker as a director on 11 February 2021
20 Feb 2021 AP01 Appointment of Mr Amir Mohammed Mughal as a director on 11 February 2021
11 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP on 7 September 2020
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
12 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 AP01 Appointment of Mr Egan Douglas Archer as a director on 29 May 2019