- Company Overview for BIFFA WASTE MANAGEMENT LIMITED (01138022)
- Filing history for BIFFA WASTE MANAGEMENT LIMITED (01138022)
- People for BIFFA WASTE MANAGEMENT LIMITED (01138022)
- Charges for BIFFA WASTE MANAGEMENT LIMITED (01138022)
- More for BIFFA WASTE MANAGEMENT LIMITED (01138022)
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) |
---|---|---|---|
20 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 29 March 2019 | |
20 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/03/19 | |
20 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/03/19 | |
20 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/03/19 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
11 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/18 | |
11 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 30 March 2018 | |
11 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/18 | |
11 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/18 | |
26 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/18 | |
26 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/18 | |
09 Oct 2018 | AP01 | Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Richard Neil Pike as a director on 28 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Oct 2017 | AA | Full accounts made up to 24 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 25 March 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Keith Woodward as a director on 9 December 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Keith Woodward as a secretary on 9 December 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
10 Jan 2016 | AA | Full accounts made up to 27 March 2015 |