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)
|
|
27 Jan 2026 |
MR01 |
Registration of charge 085201180004, created on 27 January 2026
|
|
|
18 Dec 2025 |
AA |
Full accounts made up to 31 March 2025
|
|
|
04 Jun 2025 |
CS01 |
Confirmation statement made on 8 May 2025 with no updates
|
|
|
20 Dec 2024 |
AA |
Full accounts made up to 31 March 2024
|
|
|
11 Jul 2024 |
CS01 |
Confirmation statement made on 8 May 2024 with no updates
|
|
|
20 Dec 2023 |
AA |
Full accounts made up to 31 March 2023
|
|
|
14 Jun 2023 |
CS01 |
Confirmation statement made on 8 May 2023 with no updates
|
|
|
17 Apr 2023 |
MR04 |
Satisfaction of charge 085201180001 in full
|
|
|
07 Mar 2023 |
MR04 |
Satisfaction of charge 085201180002 in full
|
|
|
21 Dec 2022 |
AA |
Full accounts made up to 31 March 2022
|
|
|
22 Nov 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Granted by the company to secure the liabities granted of and entry into the debenture to be granted by the company, 14/11/2022
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
15 Nov 2022 |
MR01 |
Registration of charge 085201180003, created on 15 November 2022
|
|
|
13 Jun 2022 |
CS01 |
Confirmation statement made on 8 May 2022 with no updates
|
|
|
30 Mar 2022 |
AA |
Full accounts made up to 31 March 2021
|
|
|
22 Jun 2021 |
AA |
Full accounts made up to 31 March 2020
|
|
|
09 Jun 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2021 |
CS01 |
Confirmation statement made on 8 May 2021 with no updates
|
|
|
21 Dec 2020 |
MR05 |
Part of the property or undertaking has been released from charge 085201180001
|
|
|
21 Dec 2020 |
MR05 |
Part of the property or undertaking has been released from charge 085201180002
|
|
|
03 Jun 2020 |
CS01 |
Confirmation statement made on 8 May 2020 with updates
|
|
|
12 Mar 2020 |
PSC02 |
Notification of Bayford Energy Bidco Limited as a person with significant control on 9 March 2020
|
|
|
12 Mar 2020 |
PSC07 |
Cessation of E Holdings Limited as a person with significant control on 9 March 2020
|
|
|
12 Mar 2020 |
AD01 |
Registered office address changed from Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England to Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 12 March 2020
|
|
|
12 Mar 2020 |
AD01 |
Registered office address changed from T3 Trinity Park Bickenhill Lane Birmingham B37 7ES England to Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 12 March 2020
|
|