BIFFA (CORBY) LIMITED: Filings
Overview
Company Name | BIFFA (CORBY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03216850 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BIFFA (CORBY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony James as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Termination of appointment of Sarah Christine Parsons as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Paul Anthony James as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sarah Christine Parsons as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Cessation of Viridor Waste Management Limited as a person with significant control on Jul 31, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Syracuse Waste Limited as a person with significant control on Jul 31, 2021 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Nicholas William Maddock as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndi Margaret Hughes as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ United Kingdom to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on Sep 09, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Sarah Parsons as a secretary on Aug 31, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr. Richard Neil Pike as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Michael Robert Mason Topham as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on Sep 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0