Advanced company searchLink opens in new window

BIFFA LIMITED

Company number 10336040

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)
01 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other business 18/07/2018
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2018 AA Interim accounts made up to 29 June 2018
12 Jul 2018 AP01 Appointment of Mrs Carol Tredway Chesney as a director on 12 July 2018
29 Sep 2017 TM01 Termination of appointment of Steven Marshall as a director on 28 September 2017
23 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
22 Aug 2017 AA Group of companies' accounts made up to 24 March 2017
26 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/07/2017
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2016 AP03 Appointment of Mrs Rachael Hambrook as a secretary on 9 December 2016
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
11 Nov 2016 AD03 Register(s) moved to registered inspection location Equinti Ltd Aspect House Spencer Road Lancing West Sussex BN99 6DA
10 Nov 2016 AD02 Register inspection address has been changed to Equinti Ltd Aspect House Spencer Road Lancing West Sussex BN99 6DA
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2016 SH02 Statement of capital on 20 October 2016
  • GBP 2,500,000.00
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 1,091,948.41
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2,550,000.00
03 Nov 2016 SH02 Sub-division of shares on 14 October 2016
25 Oct 2016 MR01 Registration of charge 103360400001, created on 20 October 2016
24 Oct 2016 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
14 Oct 2016 AP01 Appointment of Mr Steven Marshall as a director on 28 September 2016
14 Oct 2016 AP01 Appointment of Mr Michael Charles Edward Averill as a director on 28 September 2016
14 Oct 2016 AP01 Appointment of David Robert Martin as a director on 28 September 2016
14 Oct 2016 AP01 Appointment of Mr Kenneth Lever as a director on 28 September 2016
18 Aug 2016 CERT8A Commence business and borrow
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 50,003
18 Aug 2016 SH50 Trading certificate for a public company