BIOWOOD SERVICES LIMITED

Melton Waste Park Gibson Lane South Melton Waste Park Gibson Lane South, North Ferriby, HU14 3HH, East Yorkshire, England
StatusACTIVE
Company No.10355617
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

BIOWOOD SERVICES LIMITED is an active private limited company with number 10355617. It was incorporated 7 years, 8 months, 15 days ago, on 01 September 2016. The company address is Melton Waste Park Gibson Lane South Melton Waste Park Gibson Lane South, North Ferriby, HU14 3HH, East Yorkshire, England.



Company Fillings

Change account reference date company current extended

Date: 15 Feb 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Noble

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Hornshaw

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

New address: Melton Waste Park Gibson Lane South Melton North Ferriby East Yorkshire HU14 3HH

Old address: Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Cook

Termination date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Michael Robert Kemish

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom

New address: Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Robert Edward Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr George Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHANOT CORPORATION LIMITED

1ST FLOOR 126-128 UXBRIDGE ROAD,LONDON,W13 8QS

Number:03407171
Status:ACTIVE
Category:Private Limited Company

BLAZEKO LTD

38 EASTDALE CLOSE,BEDFORD,MK42 8LZ

Number:09298993
Status:ACTIVE
Category:Private Limited Company

EALING GROVE PROPERTY HOLDINGS LIMITED

69 SCHUBERT ROAD,LONDON,SW15 2QT

Number:04005319
Status:ACTIVE
Category:Private Limited Company

FIRM ADVICE LIMITED

4 GROSVENOR SQUARE,HAMPSHIRE,SO15 2BE

Number:01789095
Status:ACTIVE
Category:Private Limited Company

KSIES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09265395
Status:ACTIVE
Category:Private Limited Company

R B KITCHENS LIMITED

5 LAUREL CLOSE,CALDICOT,NP26 3NP

Number:09752140
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