Advanced company searchLink opens in new window

BIOWOOD SERVICES LIMITED

Company number 10355617

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 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
06 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
11 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
04 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Feb 2022 PSC04 Change of details for Mrs Katie Noble as a person with significant control on 1 January 2022
23 Feb 2022 PSC04 Change of details for Mrs Sarah Hornshaw as a person with significant control on 1 January 2022
26 Jan 2022 AD01 Registered office address changed from Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England to Melton Waste Park Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH on 26 January 2022
14 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
01 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
19 Jun 2019 TM01 Termination of appointment of George Cook as a director on 19 June 2019
19 Jun 2019 AP01 Appointment of Mr Michael Robert Kemish as a director on 17 June 2019
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
01 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Mar 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
10 Jan 2018 AD01 Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH on 10 January 2018
05 Oct 2017 TM01 Termination of appointment of Robert Edward Thompson as a director on 4 October 2017
05 Oct 2017 AP01 Appointment of Mr George Cook as a director on 4 October 2017
26 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
01 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-01
  • GBP 100