BIFFA (CORBY) LIMITED: Filings

  • Overview

    Company NameBIFFA (CORBY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03216850
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BIFFA (CORBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Anthony James as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of Sarah Christine Parsons as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Paul Anthony James as a director on Sep 19, 2023

    2 pagesAP01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Christine Parsons as a director on May 24, 2023

    2 pagesAP01

    Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 17, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Cessation of Viridor Waste Management Limited as a person with significant control on Jul 31, 2021

    1 pagesPSC07

    Notification of Syracuse Waste Limited as a person with significant control on Jul 31, 2021

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2021

    RES15

    Termination of appointment of Nicholas William Maddock as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Kevin Michael Bradshaw as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Lyndi Margaret Hughes as a secretary on Aug 31, 2021

    1 pagesTM02

    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 pagesAD01

    Appointment of Sarah Parsons as a secretary on Aug 31, 2021

    2 pagesAP03

    Appointment of Mr. Richard Neil Pike as a director on Aug 31, 2021

    2 pagesAP01

    Appointment of Mr. Michael Robert Mason Topham as a director on Aug 31, 2021

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    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