Advanced company searchLink opens in new window

BIFFA GS (M&B) LIMITED

Company number 01173504

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)
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
25 May 2021 AA Audit exemption subsidiary accounts made up to 27 March 2020
25 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/03/20
07 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/03/20
07 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/03/20
13 Dec 2020 AP01 Appointment of Mr Richard Neil Pike as a director on 11 December 2020
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
18 Dec 2019 AA Audit exemption subsidiary accounts made up to 29 March 2019
18 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/19
18 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/03/19
18 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/19
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
11 Dec 2018 AA Audit exemption subsidiary accounts made up to 30 March 2018
11 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/18
11 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/18
22 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/18
22 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/18
08 Oct 2018 TM01 Termination of appointment of Ian Wakelin as a director on 28 September 2018
05 Oct 2018 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
25 Apr 2018 MR04 Satisfaction of charge 4 in full
25 Apr 2018 MR04 Satisfaction of charge 5 in full
26 Oct 2017 AA Full accounts made up to 24 March 2017
23 Jun 2017 AD01 Registered office address changed from Coronation Road Cressex Business Park Cressex High Wycombe Buckinghamshire HP12 3TZ England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 23 June 2017
16 Jun 2017 AD01 Registered office address changed from Third Floor the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Cressex Business Park Cressex High Wycombe Buckinghamshire HP12 3TZ on 16 June 2017