BIFFA GS ENVIRONMENTAL RECYCLING LIMITED
Company number 04786413
- Company Overview for BIFFA GS ENVIRONMENTAL RECYCLING LIMITED (04786413)
- Filing history for BIFFA GS ENVIRONMENTAL RECYCLING LIMITED (04786413)
- People for BIFFA GS ENVIRONMENTAL RECYCLING LIMITED (04786413)
- Charges for BIFFA GS ENVIRONMENTAL RECYCLING LIMITED (04786413)
- More for BIFFA GS ENVIRONMENTAL RECYCLING LIMITED (04786413)
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 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
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 | |
22 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/18 | |
22 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/18 | |
05 Oct 2018 | AP01 | Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Richard Neil Pike 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 4 in full | |
25 Apr 2018 | MR04 | Satisfaction of charge 3 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 Cressex Business Park Cressex High Wycombe HP12 3TZ England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 23 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Third Floor the Gatehouse Gatehouse Way Alyesbury Bucks HP19 8DB to Coronation Road Cressex Business Park Cressex High Wycombe HP12 3TZ on 19 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 | |
31 Dec 2016 | AA | Full accounts made up to 25 March 2016 | |
21 Dec 2016 | AP01 | Appointment of Mrs Rachael Hambrook as a director on 15 December 2016 |