N & G BIOMASS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Change of name notice |
| 10/11/2510 November 2025 New | Certificate of change of name |
| 24/10/2524 October 2025 New | Registered 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 |
| 24/10/2524 October 2025 New | Registered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH to Simshill Ropers Lane Wrington Bristol BS40 5NH on 2025-10-24 |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-27 with updates |
| 30/05/2530 May 2025 | Purchase of own shares. |
| 30/05/2530 May 2025 | Cancellation of shares. Statement of capital on 2025-05-21 |
| 15/05/2515 May 2025 | Resolutions |
| 15/05/2515 May 2025 | Purchase of own shares. |
| 16/04/2516 April 2025 | Resolutions |
| 06/02/256 February 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
| 23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/02/224 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
| 30/03/2130 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
| 23/12/1923 December 2019 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
| 05/04/195 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 28/03/1828 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 04/08/154 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/08/141 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/08/135 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/08/123 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/08/1116 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/04/117 April 2011 | PREVEXT FROM 31/07/2010 TO 31/10/2010 |
| 23/02/1123 February 2011 | 31/08/10 STATEMENT OF CAPITAL GBP 200 |
| 05/08/105 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 05/08/105 August 2010 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON BRISTOL BS40 5NH |
| 11/11/0911 November 2009 | DIRECTOR APPOINTED GUY ROBERT WINTERBOURNE |
| 05/11/095 November 2009 | CERTIFICATE OF FACT - NAME CORRECTION FROM ECO ANGOS LTD TO ECO ANGUS LTD |
| 04/11/094 November 2009 | DIRECTOR APPOINTED NICHOLAS ROCJARD DERHAM |
| 06/10/096 October 2009 | CHANGE OF NAME 01/10/2009 |
| 06/10/096 October 2009 | COMPANY NAME CHANGED EKO VIMAR UK LTD CERTIFICATE ISSUED ON 06/10/09 |
| 03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN BUHAGIAR |
| 27/07/0927 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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