Advanced company searchLink opens in new window

ACAL BFI GROUP LIMITED

Company number 13680776

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Feb 2026 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate Stamp Duty has been paid on this transaction.
28 Jan 2026 MA Memorandum and Articles of Association
28 Jan 2026 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2026 TM01 Termination of appointment of Stefano Gonzini as a director on 22 December 2025
15 Oct 2025 CS01 Confirmation statement made on 13 October 2025 with no updates
08 Oct 2025 TM01 Termination of appointment of James Syme as a director on 26 September 2025
26 Sep 2025 AA Group of companies' accounts made up to 31 March 2025
22 May 2025 AP01 Appointment of Mr Beverley Edward John Dew as a director on 20 May 2025
17 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
30 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
26 Oct 2023 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 3 the Business Centre Molly Millars Lane Wokingham RG41 2EY
25 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
24 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
27 Mar 2023 AP03 Appointment of Mrs Sarita Kaur Bilkhu as a secretary on 16 March 2023
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 16,472,789.00
30 Mar 2022 SH02 Statement of capital on 3 March 2022
  • GBP 1
24 Mar 2022 PSC08 Notification of a person with significant control statement
23 Mar 2022 PSC07 Cessation of Cooperatief H2 Equity Partners Fund V U.A. as a person with significant control on 14 October 2021
18 Mar 2022 CH01 Director's details changed for Mr Paul Graham Webster on 16 March 2022
18 Mar 2022 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
18 Mar 2022 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
18 Mar 2022 CH01 Director's details changed for Mr James Syme on 16 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Darren Louis Gray on 16 March 2022
18 Mar 2022 CH01 Director's details changed for Stefano Gonzini on 16 March 2022