Advanced company searchLink opens in new window

BIIF BIDCO LIMITED

Company number 06704479

Filter by category

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)
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
14 Oct 2023 AA Full accounts made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
17 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
24 Nov 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Feb 2020 MR01 Registration of charge 067044790010, created on 27 February 2020
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
17 Jul 2019 AA Full accounts made up to 31 December 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 AP01 Appointment of Mr James Peter Dawes as a director on 21 March 2018
22 Mar 2018 TM01 Termination of appointment of Nigel Wythen Middleton as a director on 21 March 2018
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
29 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 14/12/2015
22 Dec 2015 MR01 Registration of charge 067044790009, created on 21 December 2015
19 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
02 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015