- Company Overview for BIFFA (EARLS BARTON) LIMITED (00748129)
- Filing history for BIFFA (EARLS BARTON) LIMITED (00748129)
- People for BIFFA (EARLS BARTON) LIMITED (00748129)
- Charges for BIFFA (EARLS BARTON) LIMITED (00748129)
- More for BIFFA (EARLS BARTON) LIMITED (00748129)
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) |
---|---|---|---|
23 May 2011 | AUD | Auditor's resignation | |
08 Apr 2011 | AP01 | Appointment of Andrew Michael David Kirkman as a director | |
04 Apr 2011 | TM01 | Termination of appointment of David Robertson as a director | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
08 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Jul 2010 | CERTNM |
Company name changed alibone recycling LIMITED\certificate issued on 16/07/10
|
|
16 Jul 2010 | CONNOT | Change of name notice | |
15 Jul 2010 | AD01 | Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ on 15 July 2010 | |
15 Jul 2010 | TM02 | Termination of appointment of Roger Newton as a secretary | |
15 Jul 2010 | TM01 | Termination of appointment of Richard Timmins as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Richard Hudson as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Paul Gray as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Mark Gray as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Ian Gray as a director | |
15 Jul 2010 | AP03 | Appointment of Margaret Lilian Heeley as a secretary | |
15 Jul 2010 | AP01 | Appointment of John Francis Viviani as a director | |
15 Jul 2010 | AP01 | Appointment of David Balfour Robertson as a director | |
15 Jul 2010 | AP01 | Appointment of Mr Barrie Sidney Hurley as a director | |
15 Jul 2010 | AP01 | Appointment of Mr Michael Hellings as a director | |
08 Jul 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
05 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Paul Gray on 12 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mark Gray on 12 March 2010 |