Advanced company searchLink opens in new window

BILLINGHAM BIOMASS LIMITED

Company number 11165866

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)
19 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
08 Dec 2023 AD01 Registered office address changed from Unit 3 Two Woods Trading Estate Talbots Lane Brierly Hill Dudley DY5 2YX England to Unit 2 Two Woods Trading Estate Talbots Lane Brierley Hill DY5 2YX on 8 December 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
01 Jun 2022 AD01 Registered office address changed from 47 Wollescote Road Stourbridge DY9 7JS United Kingdom to Unit 3 Two Woods Trading Estate Talbots Lane Brierly Hill Dudley DY5 2YX on 1 June 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
11 Apr 2022 CH01 Director's details changed for Mr Stuart Mcfarlane on 11 April 2022
11 Apr 2022 PSC04 Change of details for Mr Stuart Mcfarlane as a person with significant control on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from 1 Cassel Court Haverton Hill Road Billingham TS23 1RB United Kingdom to 47 Wollescote Road Stourbridge DY9 7JS on 11 April 2022
08 Apr 2022 TM01 Termination of appointment of Neil Sanderson as a director on 1 April 2022
08 Apr 2022 AP01 Appointment of Mr Stuart Mcfarlane as a director on 1 April 2022
08 Apr 2022 TM01 Termination of appointment of Michael John Riley as a director on 1 April 2022
08 Apr 2022 PSC07 Cessation of Billingham Biomass Group Limited as a person with significant control on 1 April 2022
08 Apr 2022 PSC01 Notification of Stuart Mcfarlane as a person with significant control on 1 April 2022
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
23 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-23
  • GBP 100