STAFFORD RENEWABLES LIMITED

Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, England
StatusACTIVE
Company No.08444654
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

STAFFORD RENEWABLES LIMITED is an active private limited company with number 08444654. It was incorporated 11 years, 3 months, 4 days ago, on 14 March 2013. The company address is Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Material Change Limited

Notification date: 2021-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Material Change Norfolk Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/21

Documents

View document PDF

Resolution

Date: 21 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084446540003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084446540002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084446540001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Charles Paul Course

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Bastow

Appointment date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Ms Hannah Lucy Miles

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-02

Officer name: Ms Hannah Lucy Miles

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-02

Psc name: Material Change Norfolk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uk Officer Ltd

Termination date: 2019-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: External Officer Limited

Termination date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: George Samuel Krempels

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Share Nominees Limited

Cessation date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England

New address: Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Samuel Krempels

Appointment date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Angus Buchanan Mcgrigor

Termination date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN

New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Change date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-11

Officer name: Uk Officer Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Gordon Hughes

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084446540003

Charge creation date: 2018-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084446540002

Charge creation date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084446540001

Charge creation date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Gordon Hughes

Change date: 2015-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2014

Action Date: 11 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-11

Capital : 49,711.18 GBP

Documents

View document PDF

Second filing of form with form type

Date: 04 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-20

Capital : 46,456.70 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Gordon Hughes

Change date: 2014-06-23

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Capital : 33,023.92 GBP

Date: 2014-05-09

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Date: 2014-05-09

Capital : 26,356.70 GBP

Documents

Capital allotment shares

Date: 16 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Capital : 26,356.70 GBP

Date: 2014-04-03

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Capital : 7,575.16 GBP

Date: 2014-03-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: External Officer Limited

Change date: 2013-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-30

Old address: 2Nd Floor 7 Stafford Street London W1S 4RT England

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY'S TAXIS LIMITED

65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG

Number:11920941
Status:ACTIVE
Category:Private Limited Company

BINARY AEON (UK) LTD.

32/9 CASTLE TERRACE,EDINBURGH,EH1 2EL

Number:SC613450
Status:ACTIVE
Category:Private Limited Company

BUCKS BODYWORKS LIMITED

BEAMOND END LANE, BEAMOND END,BERKSHIRE,HP7 0QT

Number:05886738
Status:ACTIVE
Category:Private Limited Company

CASTLEFIELD CONSULTANCY LIMITED

78 COWPER ROAD,HARPENDEN,AL5 5NH

Number:11370621
Status:ACTIVE
Category:Private Limited Company

COUNTRYSCALE LIMITED

13 PARK DRIVE,ALTRINCHAM,WA15 9DJ

Number:03898188
Status:ACTIVE
Category:Private Limited Company

RL CONSTRUCTION AND RENOVATION LTD.

PANTYGOIDA FARM TALYCOED LANE,ABERGAVENNY,NP7 8TH

Number:09697823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source