GWE BIOGAS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11546971 |
Category | Private Limited Company |
Incorporated | 01 Sep 2018 |
Age | 5 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GWE BIOGAS HOLDINGS LIMITED is an active private limited company with number 11546971. It was incorporated 5 years, 8 months, 29 days ago, on 01 September 2018. The company address is Sandhill Garton Road Sandhill Garton Road, Driffield, YO25 9DR, East Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type small
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-06
Officer name: Mr Thomas Alan Taylor Megginson
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type small
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type small
Date: 23 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Alan Taylor Megginson
Change date: 2019-01-15
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type small
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 14 Feb 2020
Action Date: 01 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115469710002
Charge creation date: 2019-03-01
Documents
Change account reference date company previous shortened
Date: 18 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-17
Charge number: 115469710001
Documents
Capital allotment shares
Date: 27 Nov 2018
Action Date: 20 Nov 2018
Category: Capital
Type: SH01
Capital : 2.00 GBP
Date: 2018-11-20
Documents
Resolution
Date: 26 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Capital
Type: SH02
Date: 2018-11-19
Documents
Capital name of class of shares
Date: 26 Nov 2018
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Alan Taylor Megginson
Cessation date: 2018-11-20
Documents
Notification of a person with significant control
Date: 26 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-20
Psc name: Birch Valley Holdings Limited
Documents
Notification of a person with significant control
Date: 26 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew James Girking
Notification date: 2018-11-20
Documents
Some Companies
UNIT 13 VIA GELLIA MILL VIA GELLIA ROAD,MATLOCK,DE4 2AJ
Number: | 11776389 |
Status: | ACTIVE |
Category: | Private Limited Company |
AM LAVENDER CONSULTING LIMITED
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 08145865 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTHONY DAVIES (SALES) LIMITED
UNIT 5, AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY
Number: | 10840603 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN
Number: | SC565106 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
30 HIGHFIELD CRESCENT,BEDFORD,MK43 0XZ
Number: | 03995940 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLER BROOK HOUSE,NEWTON ABBOT,TQ12 4ST
Number: | 01659870 |
Status: | ACTIVE |
Category: | Private Limited Company |