- Company Overview for BIFFA MUNICIPAL LIMITED (04321212)
- Filing history for BIFFA MUNICIPAL LIMITED (04321212)
- People for BIFFA MUNICIPAL LIMITED (04321212)
- Charges for BIFFA MUNICIPAL LIMITED (04321212)
- More for BIFFA MUNICIPAL LIMITED (04321212)
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) |
---|---|---|---|
06 Feb 2013 | AA | Full accounts made up to 30 March 2012 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Nov 2012 | AP01 | Appointment of Mr Michael Mark Corner-Jones as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Peter Dickson as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Timothy John Redburn as a director | |
19 Nov 2012 | TM01 | Termination of appointment of David Maidman as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Ross Hickey as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Roger Edwards as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Peter Dickson as a director | |
03 Jul 2012 | TM02 | Termination of appointment of Hilary Ellson as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Mr Ian Raymond Wakelin on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr David Simon Maidman on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Roger John Edwards on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Peter Barnaby Dickson on 1 June 2012 | |
09 Feb 2012 | AP01 | Appointment of Mr Ross Thomas Hickey as a director | |
21 Oct 2011 | TM01 | Termination of appointment of Michael Topham as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Sep 2011 | TM01 | Termination of appointment of Christopher Peal as a director | |
14 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
27 Apr 2011 | AUD | Auditor's resignation | |
28 Mar 2011 | CERTNM |
Company name changed verdant group LIMITED\certificate issued on 28/03/11
|
|
10 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2010 | AD02 | Register inspection address has been changed | |
02 Nov 2010 | AP03 | Appointment of Mrs Hilary Myra Ellson as a secretary |