Advanced company searchLink opens in new window

STANLEY'S BIOMASS LIMITED

Company number 09995463

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 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
09 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
22 Feb 2022 PSC04 Change of details for Mr Samuel David Launchbury as a person with significant control on 12 July 2021
22 Feb 2022 MR04 Satisfaction of charge 099954630001 in full
22 Feb 2022 MR04 Satisfaction of charge 099954630002 in full
03 Nov 2021 TM01 Termination of appointment of Terri Louise Stevenson as a director on 3 November 2021
06 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Jul 2021 AP01 Appointment of Mrs Terri Louise Stevenson as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Harry Piers Shaw Bond as a director on 12 July 2021
19 Jul 2021 PSC07 Cessation of Harry Piers Shaw Bond as a person with significant control on 12 July 2021
12 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
01 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Aug 2020 AD01 Registered office address changed from Upton Wold Upton Wold Moreton in Marsh GL56 9TR United Kingdom to Stanley's Quarry Westington Hill Chipping Campden Gloucestershire GL55 6EG on 6 August 2020
30 Jun 2020 TM01 Termination of appointment of John Stephen Pendlebury Shelton as a director on 29 June 2020
30 Jun 2020 TM01 Termination of appointment of Ian Robbin Stanley Bond as a director on 29 April 2020
30 Jun 2020 PSC01 Notification of Harry Piers Shaw Bond as a person with significant control on 29 June 2020
30 Jun 2020 PSC01 Notification of Samuel David Launchbury as a person with significant control on 29 June 2020
30 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 30 June 2020
13 Feb 2020 AD01 Registered office address changed from Westingon Quarry Westington Hill Chipping Campden Gloucestershire GL55 6EG England to Upton Wold Upton Wold Moreton in Marsh GL56 9TR on 13 February 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018