Advanced company searchLink opens in new window

BIFFA GREEN ENERGY LIMITED

Company number 12258038

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)
18 Mar 2024 MR04 Satisfaction of charge 122580380001 in full
13 Mar 2024 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
13 Mar 2024 CERTNM Company name changed eco-power green energy LIMITED\certificate issued on 13/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
13 Mar 2024 PSC07 Cessation of Eco-Power Environmental Group Limited as a person with significant control on 11 March 2024
13 Mar 2024 PSC02 Notification of Biffa Waste Services Limited as a person with significant control on 11 March 2024
13 Mar 2024 PSC07 Cessation of Louis Francis Calders as a person with significant control on 11 March 2024
13 Mar 2024 PSC07 Cessation of Craig Hudson as a person with significant control on 11 March 2024
13 Mar 2024 AP03 Appointment of Sarah Parsons as a secretary on 11 March 2024
13 Mar 2024 TM01 Termination of appointment of Craig Thomas Hudson as a director on 11 March 2024
13 Mar 2024 AP01 Appointment of Mr Paul Anthony James as a director on 11 March 2024
13 Mar 2024 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 11 March 2024
13 Mar 2024 TM01 Termination of appointment of Louis Francis Calders as a director on 11 March 2024
13 Mar 2024 AD01 Registered office address changed from Bankwood Processing Site Bankwood Lane New Rossington Doncaster DN11 0PS England to Coronation Road Cressex High Wycombe Bucks HP12 3TZ on 13 March 2024
12 Mar 2024 SH02 Sub-division of shares on 6 March 2024
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Mar 2023 TM01 Termination of appointment of Martin James Graves as a director on 31 March 2023
31 Mar 2023 PSC07 Cessation of Martin James Graves as a person with significant control on 31 March 2023
01 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
24 Oct 2022 MR01 Registration of charge 122580380001, created on 7 October 2022
11 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
11 May 2022 AP01 Appointment of Mr Martin James Graves as a director on 11 May 2022
11 May 2022 PSC01 Notification of Craig Hudson as a person with significant control on 11 May 2022
11 May 2022 PSC01 Notification of Martin Graves as a person with significant control on 11 May 2022
11 May 2022 PSC01 Notification of Louis Calders as a person with significant control on 11 May 2022