Advanced company searchLink opens in new window

BIFFA (CORBY) LIMITED

Company number 03216850

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)
07 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
04 Oct 2023 TM01 Termination of appointment of Sarah Christine Parsons as a director on 19 September 2023
04 Oct 2023 AP01 Appointment of Paul Anthony James as a director on 19 September 2023
25 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
24 May 2023 AP01 Appointment of Ms Sarah Christine Parsons as a director on 24 May 2023
14 Apr 2023 TM01 Termination of appointment of Richard Neil Pike as a director on 31 March 2023
16 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Sep 2021 PSC07 Cessation of Viridor Waste Management Limited as a person with significant control on 31 July 2021
10 Sep 2021 PSC02 Notification of Syracuse Waste Limited as a person with significant control on 31 July 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
09 Sep 2021 TM01 Termination of appointment of Nicholas William Maddock as a director on 31 August 2021
09 Sep 2021 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 31 August 2021
09 Sep 2021 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 31 August 2021
09 Sep 2021 AD01 Registered office address changed from Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ United Kingdom to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 9 September 2021
09 Sep 2021 AP03 Appointment of Sarah Parsons as a secretary on 31 August 2021
09 Sep 2021 AP01 Appointment of Mr. Richard Neil Pike as a director on 31 August 2021
09 Sep 2021 AP01 Appointment of Mr. Michael Robert Mason Topham as a director on 31 August 2021
09 Sep 2021 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 9 September 2021
23 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
24 Nov 2020 MR04 Satisfaction of charge 13 in full
19 Oct 2020 TM01 Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020
19 Oct 2020 TM01 Termination of appointment of Elliot Arthur James Rees as a director on 12 October 2020
19 Oct 2020 AP01 Appointment of Mr Nicholas William Maddock as a director on 12 October 2020