SDL 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
21/05/2521 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Registration of charge 075564330003, created on 2024-12-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Satisfaction of charge 075564330002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Director's details changed for Mr John Stephen Pendlebury Shelton on 2022-11-23

View Document

16/03/2316 March 2023 Director's details changed for Mr Samuel David Launchbury on 2022-11-23

View Document

16/03/2316 March 2023 Change of details for S D Launchbury Holdings Limited as a person with significant control on 2022-11-23

View Document

17/01/2317 January 2023 Notification of S D Launchbury Holdings Limited as a person with significant control on 2022-01-01

View Document

17/01/2317 January 2023 Cessation of Samuel David Launchbury as a person with significant control on 2022-01-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Registered office address changed from Westington Quarry Westington Hill Chipping Campden Gloucestershire GL55 6EG England to Stanleys Quarry Westington Hill Chipping Campden GL55 6EG on 2022-11-21

View Document

10/11/2210 November 2022 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 ARTICLES OF ASSOCIATION

View Document

04/01/184 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/184 January 2018 COMPANY NAME CHANGED S D LAUNCHBURY LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JOHN STEPHEN PENDLEBURY SHELTON

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 4 TALLY HO COTTAGES MURCOT BROADWAY WORCESTERSHIRE WR12 7HS

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAUNCHBURY / 28/07/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAUNCHBURY / 28/07/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075564330002

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1218 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information