Advanced company searchLink opens in new window

JFS WRAY HOUSE BIOGAS LTD

Company number 08871776

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
01 Jun 2023 AA Accounts for a small company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
12 Jul 2022 AA Accounts for a small company made up to 31 December 2021
13 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 Jun 2020 MR04 Satisfaction of charge 088717760001 in full
12 Jun 2020 MR04 Satisfaction of charge 088717760004 in full
12 Jun 2020 MR04 Satisfaction of charge 088717760002 in full
12 Jun 2020 MR04 Satisfaction of charge 088717760003 in full
12 Jun 2020 MR04 Satisfaction of charge 088717760005 in full
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
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
11 Jun 2018 MR01 Registration of charge 088717760006, created on 1 June 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
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 MR01 Registration of charge 088717760005, created on 9 May 2017