Advanced company searchLink opens in new window

BIFFA WASTE SERVICES LIMITED

Company number 00946107

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
25 Oct 2016 MR01 Registration of charge 009461070014, created on 20 October 2016
30 Mar 2016 AA Full accounts made up to 27 March 2015
19 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 503,660,000
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
07 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 503,660,000
07 Nov 2014 AA Full accounts made up to 28 March 2014
18 Jul 2014 MR01 Registration of charge 009461070013, created on 7 July 2014
09 Jul 2014 MR01 Registration of charge 009461070011, created on 30 June 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Jul 2014 MR05 Part of the property or undertaking has been released from charge 5
04 Jul 2014 MR01 Registration of charge 009461070012, created on 1 July 2014
03 Jul 2014 MR01 Registration of charge 009461070010
07 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 503,660,000
02 Jan 2014 AA Full accounts made up to 29 March 2013
13 Nov 2013 MR05 All of the property or undertaking has been released from charge 9
13 Nov 2013 MR05 All of the property or undertaking has been released from charge 8
13 Nov 2013 MR05 All of the property or undertaking has been released from charge 7
08 Oct 2013 AP01 Appointment of Mr Michael Robert Mason Topham as a director
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 9
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
05 Mar 2013 TM01 Termination of appointment of Timothy Redburn as a director
05 Mar 2013 TM01 Termination of appointment of Michael Corner-Jones as a director
12 Feb 2013 AA Full accounts made up to 30 March 2012