(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 7th, February 2023
| accounts
|
Free Download
(94 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 7th, February 2023
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 7th, February 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 7th, February 2023
| other
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-14
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-12-14
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2022-04-26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2021-12-31 to 2022-06-30
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-05-07
filed on: 7th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2021-04-27
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-27
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-04-27
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-27
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On 2021-04-27 - new secretary appointed
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-27
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-27
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 6th Floor 33 Holborn London England EC1N 2HT on 2021-05-02
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-15
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-15
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 3rd, November 2020
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 2020-02-24
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's details changed on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 2018-09-05
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-16
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 3rd, July 2018
| accounts
|
Free Download
(15 pages)
|
(CH04) Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-28
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 24th, April 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2016-05-25
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-03
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 9th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-08-16 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-09-01: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2015-01-01 to 2014-12-31
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-21
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-11-21
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-11-21
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-11-21
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-21
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-21
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-24
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-11-24
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed central fuels LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-08-31 to 2014-05-01
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-05-01 to 2014-01-01
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS to 20-22 Bedford Row London WC1R 4JS on 2015-01-07
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AP04) On 2014-11-18 - new secretary appointed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-16 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-09: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, August 2013
| incorporation
|
|