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)
22 Jul 2008 190 Location of debenture register
21 Jul 2008 288b Appointment terminated secretary clive hoyland
21 May 2008 AA Accounts for a medium company made up to 31 July 2007
22 Apr 2008 CERTNM Company name changed M. & B. haulage and waste paper company LIMITED\certificate issued on 24/04/08
18 Jan 2008 288a New secretary appointed
26 Nov 2007 288a New director appointed
01 Nov 2007 288a New director appointed
21 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2007 288a New director appointed
21 Oct 2007 288b Director resigned
21 Oct 2007 288b Director resigned
21 Oct 2007 288b Director resigned
21 Oct 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
21 Oct 2007 287 Registered office changed on 21/10/07 from: low mills ravensthorpe dewsbury west yorkshire, WF13 3LX
21 Oct 2007 288a New director appointed
27 Sep 2007 288b Director resigned
24 May 2007 363a Return made up to 15/05/07; full list of members
03 May 2007 AA Accounts for a medium company made up to 31 July 2006
20 Jun 2006 363a Return made up to 15/05/06; full list of members
20 Jun 2006 288c Secretary's particulars changed;director's particulars changed
16 May 2006 AA Accounts for a medium company made up to 31 July 2005
25 Jul 2005 363s Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 May 2005 AA Accounts for a medium company made up to 31 July 2004
04 Jun 2004 363s Return made up to 15/05/04; full list of members
27 Oct 2003 AA Accounts for a medium company made up to 31 July 2003