- Company Overview for BIFFA BDR LIMITED (07820886)
- Filing history for BIFFA BDR LIMITED (07820886)
- People for BIFFA BDR LIMITED (07820886)
- Charges for BIFFA BDR LIMITED (07820886)
- More for BIFFA BDR LIMITED (07820886)
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) |
---|---|---|---|
23 Oct 2024 | PSC05 | Change of details for Renewi Bdr Holdings Limited as a person with significant control on 18 October 2024 | |
18 Oct 2024 | CERTNM |
Company name changed renewi bdr LIMITED\certificate issued on 18/10/24
|
|
15 Oct 2024 | AP03 | Appointment of Ms Sarah Parsons as a secretary on 10 October 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr Michael Robert Mason Topham as a director on 10 October 2024 | |
15 Oct 2024 | TM02 | Termination of appointment of Dominic Pieter James Murray as a secretary on 10 October 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England to Cressex Business Park Coronation Road High Wycombe HP12 3TZ on 15 October 2024 | |
28 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
25 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
06 Jun 2023 | TM02 | Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 31 May 2023 | |
06 Jun 2023 | AP03 | Appointment of Mr Dominic Pieter James Murray as a secretary on 1 June 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
07 Feb 2023 | PSC05 | Change of details for Renewi Bdr Holdings Limited as a person with significant control on 23 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
26 Jan 2023 | CH01 | Director's details changed for Mr Alistair Daniel Brookes on 23 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Craig Owen on 23 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX on 25 January 2023 | |
25 Jan 2023 | CH03 | Secretary's details changed for Mr Philip Bernard Griffin-Smith on 23 January 2023 | |
22 Dec 2022 | TM01 | Termination of appointment of Roy Kyle as a director on 8 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Craig Owen as a director on 9 December 2022 | |
23 Nov 2022 | MR01 | Registration of charge 078208860004, created on 16 November 2022 | |
13 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
23 Jun 2022 | MA | Memorandum and Articles of Association | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | MR01 | Registration of charge 078208860003, created on 2 February 2022 |