N & G BIOMASS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewChange of name notice

View Document

10/11/2510 November 2025 NewCertificate of change of name

View Document

24/10/2524 October 2025 NewRegistered office address changed from Simshill Ropers Lane Wrington Bristol BS40 5NH United Kingdom to Simshill Ropers Lane Wrington Bristol BS40 5NH on 2025-10-24

View Document

24/10/2524 October 2025 NewRegistered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH to Simshill Ropers Lane Wrington Bristol BS40 5NH on 2025-10-24

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with updates

View Document

30/05/2530 May 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-05-21

View Document

15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Purchase of own shares.

View Document

16/04/2516 April 2025 Resolutions

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/03/2130 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

05/04/195 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

28/03/1828 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 PREVEXT FROM 31/07/2010 TO 31/10/2010

View Document

23/02/1123 February 2011 31/08/10 STATEMENT OF CAPITAL GBP 200

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON BRISTOL BS40 5NH

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED GUY ROBERT WINTERBOURNE

View Document

05/11/095 November 2009 CERTIFICATE OF FACT - NAME CORRECTION FROM ECO ANGOS LTD TO ECO ANGUS LTD

View Document

04/11/094 November 2009 DIRECTOR APPOINTED NICHOLAS ROCJARD DERHAM

View Document

06/10/096 October 2009 CHANGE OF NAME 01/10/2009

View Document

06/10/096 October 2009 COMPANY NAME CHANGED EKO VIMAR UK LTD CERTIFICATE ISSUED ON 06/10/09

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BUHAGIAR

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company