Advanced company searchLink opens in new window

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED

Company number 00905800

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)
17 Jun 2016 AD01 Registered office address changed from 2 Coldbath Square London EC1R 5HL to Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ on 17 June 2016
17 Jun 2016 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 8 June 2016
17 Jun 2016 TM02 Termination of appointment of Tess Bridgman as a secretary on 8 June 2016
17 Jun 2016 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 8 June 2016
17 Jun 2016 AP01 Appointment of Mr Ian Raymond Wakelin as a director on 8 June 2016
17 Jun 2016 TM01 Termination of appointment of Nicola Jane Peake as a director on 8 June 2016
17 Jun 2016 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 8 June 2016
17 Jun 2016 MR05 All of the property or undertaking has been released from charge 009058000005
02 Jun 2016 SH20 Statement by Directors
02 Jun 2016 SH19 Statement of capital on 2 June 2016
  • GBP 1.00
02 Jun 2016 CAP-SS Solvency Statement dated 02/06/16
02 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem acct cancellation 02/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,200,000
05 May 2016 AP03 Appointment of Ms Tess Bridgman as a secretary on 1 April 2016
05 May 2016 TM02 Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016
06 Jan 2016 TM01 Termination of appointment of Peter Anton Gerstrom as a director on 18 December 2015
21 Dec 2015 AP01 Appointment of Mrs Nicola Jane Peake as a director on 21 December 2015
21 Dec 2015 AP01 Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into transactions and conflict of interest 12/08/2015
27 Aug 2015 MR01 Registration of charge 009058000005, created on 20 August 2015
24 Aug 2015 MR04 Satisfaction of charge 3 in full
24 Aug 2015 MR04 Satisfaction of charge 2 in full
24 Aug 2015 MR04 Satisfaction of charge 4 in full
12 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2015