Advanced company searchLink opens in new window

BIIF BIDCO LIMITED

Company number 06704479

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)
19 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
02 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
07 Apr 2015 TM01 Termination of appointment of Andrew Matthews as a director on 13 February 2015
09 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
26 Sep 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AP01 Appointment of John Ivor Cavill as a director
29 May 2014 ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it is invalid or ineffective
29 May 2014 TM01 Termination of appointment of Michael Forrest as a director
21 May 2014 CH01 Director's details changed for Mr Michael Forrest on 21 May 2014
23 Dec 2013 CH01 Director's details changed for Mr Michael Forrest on 11 November 2013
16 Dec 2013 CH01 Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013
16 Dec 2013 CH01 Director's details changed for Mr Andrew Matthews on 11 November 2013
10 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
10 Oct 2013 CH01 Director's details changed for Mr Michael Forrest on 9 October 2013
10 Oct 2013 CH01 Director's details changed for Michael Forrset on 5 November 2012
03 Jul 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
26 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
25 Jan 2013 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25 January 2013
24 Jan 2013 AP04 Appointment of Infrastructure Managers Limited as a secretary
16 Jan 2013 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary
05 Dec 2012 AP01 Appointment of Michael Forrset as a director
03 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
27 Nov 2012 AA Full accounts made up to 31 December 2011