Advanced company searchLink opens in new window

BIFFA GS UK HOLDINGS LIMITED

Company number 04631832

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)
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 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/19
20 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/03/19
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
12 Apr 2019 MR04 Satisfaction of charge 046318320005 in full
05 Apr 2019 MR01 Registration of charge 046318320006, created on 29 March 2019
07 Feb 2019 AA Audit exemption subsidiary accounts made up to 30 March 2018
07 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/18
07 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/18
07 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/18
20 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
05 Oct 2018 AP01 Appointment of Mr Richard Neil Pike as a director on 28 September 2018
05 Oct 2018 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018
05 Oct 2018 TM01 Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
25 Apr 2018 MR04 Satisfaction of charge 3 in full
25 Apr 2018 MR04 Satisfaction of charge 4 in full
26 Oct 2017 AA Full accounts made up to 24 March 2017
23 Jun 2017 AD01 Registered office address changed from Coronation Road Coronation Road Cressex Business Park High Wycombe HP12 3TZ England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 23 June 2017
16 Jun 2017 AD01 Registered office address changed from Third Floor, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Coronation Road Cressex Business Park High Wycombe HP12 3TZ on 16 June 2017
16 Jun 2017 AP02 Appointment of Biffa Corporate Services Limited as a director on 14 June 2017
16 Jun 2017 TM01 Termination of appointment of Rachael Hambrook as a director on 14 June 2017
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
13 Mar 2017 AA01 Current accounting period shortened from 31 March 2017 to 30 March 2017