- Company Overview for BIFFA GS ENVIRONMENTAL LIMITED (03446693)
- Filing history for BIFFA GS ENVIRONMENTAL LIMITED (03446693)
- People for BIFFA GS ENVIRONMENTAL LIMITED (03446693)
- Charges for BIFFA GS ENVIRONMENTAL LIMITED (03446693)
- More for BIFFA GS ENVIRONMENTAL LIMITED (03446693)
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) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from Coronation Road Coronation Road Cressex Business Park High Wycombe 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 Buckinghamshire HP19 8DB to Coronation Road Coronation Road Cressex Business Park High Wycombe HP12 3TZ on 16 June 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Rachael Hambrook as a secretary on 14 June 2017 | |
13 Mar 2017 | AA01 | Current accounting period shortened from 31 March 2017 to 30 March 2017 | |
08 Feb 2017 | AP03 | Appointment of Rachael Hambrook as a secretary on 8 February 2017 | |
18 Jan 2017 | AP02 | Appointment of Biffa Corporate Services Limited as a director on 17 January 2016 | |
31 Dec 2016 | AA | Full accounts made up to 25 March 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Keith Woodward as a secretary on 9 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
10 Jan 2016 | AA | Full accounts made up to 27 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Jul 2015 | CERTNM |
Company name changed greenstar environmental LTD\certificate issued on 13/07/15
|
|
05 Jan 2015 | AA | Full accounts made up to 28 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
02 Jan 2014 | AA | Full accounts made up to 29 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
06 Mar 2013 | TM01 | Termination of appointment of Timothy Redburn as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Michael Corner-Jones as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Michael Corner-Jones as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Timothy Redburn as a director | |
12 Feb 2013 | MG01 |
Particulars of a mortgage or charge / charge no: 7
|
|
06 Feb 2013 | AA | Full accounts made up to 30 March 2012 | |
20 Nov 2012 | AP01 | Appointment of Mr Michael Mark Corner-Jones as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Timothy John Redburn as a director |