EUSTON BIOGAS LIMITED

The Watering Farm The Watering Farm, Ipswich, IP6 8ND, England
StatusACTIVE
Company No.08885911
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

EUSTON BIOGAS LIMITED is an active private limited company with number 08885911. It was incorporated 10 years, 3 months, 14 days ago, on 11 February 2014. The company address is The Watering Farm The Watering Farm, Ipswich, IP6 8ND, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mc Asset Co Limited

Change date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefania Trivellato

Termination date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Mr James Peter Samworth

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Mr Hugh Alexander Unwin

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stefania Trivellato

Appointment date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-13

Officer name: Benjamin Richard Glenton Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Richard Glenton Griffiths

Change date: 2020-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Stefania Trivellato

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Griffiths

Appointment date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: The Watering Farm Creeting St. Mary Ipswich IP6 8nd

Old address: 1 Whitbreads Business Centre, Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Ms Stefania Trivellato

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hannah Lucy Miles

Appointment date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Bastow

Appointment date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Hugh Seymour Wolley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Charles Oswald Fillingham

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mc Asset Co Limited

Notification date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-23

Psc name: Strutt and Parker (Farms) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088859110001

Charge creation date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Seymour Wolley

Appointment date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Richard Wallis

Termination date: 2019-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2015

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Stuart Wallis

Documents

View document PDF

Change account reference date company current extended

Date: 05 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROWTHXPERT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10418467
Status:ACTIVE
Category:Private Limited Company

LONDON LINK ESTATES LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:09478623
Status:ACTIVE
Category:Private Limited Company

MK FINANCIAL SERVICES CONSULTANTS LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:07262950
Status:ACTIVE
Category:Private Limited Company

PARC FERME SCOOTERS LIMITED

78 ALBION STREET,CASTLEFORD,WF10 1QX

Number:04017024
Status:ACTIVE
Category:Private Limited Company

PYTEGRA LTD

9 OAKDALE ROAD,LONDON,E7 8JU

Number:05545790
Status:ACTIVE
Category:Private Limited Company

SUPERDUCT (LONDON) LIMITED

88 EDWARD STREET,LONDON,SE14 6DX

Number:06942511
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