- Company Overview for BIFFA GS (M&B) LIMITED (01173504)
- Filing history for BIFFA GS (M&B) LIMITED (01173504)
- People for BIFFA GS (M&B) LIMITED (01173504)
- Charges for BIFFA GS (M&B) LIMITED (01173504)
- More for BIFFA GS (M&B) LIMITED (01173504)
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 |