BIFFA (WES) LIMITED



Company Documents

DateDescription
07/01/247 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Biffa Corporate Services Ltd as a director on 2023-09-19

View Document

25/09/2325 September 2023 Appointment of Mr Paul Anthony James as a director on 2023-09-19

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Richard Neil Pike as a director on 2023-03-31

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-03-29

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-03-29

View Document

18/07/1918 July 2019 SECRETARY APPOINTED SARAH PARSONS

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY RACHAEL HAMBROOK

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM

View Document

09/10/189 October 2018 SECRETARY APPOINTED RACHAEL HAMBROOK

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELIN

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/03/1830 March 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM CORONATION ROAD CRESSEX BUSINESS PARK CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ ENGLAND

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THIRD FLOOR, THE GATEHOUSE GATEHOUSE WAY AYLESBURY BUCKS HP19 8DB

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 24/03/17

View Document

13/03/1713 March 2017 CURRSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/12/1622 December 2016 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LTD

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY KEITH WOODWARD

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

18/07/1418 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDBURN

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR MICHAEL MARK CORNER-JONES

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN REDBURN

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MARRON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER DONALDSON / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND WAKELIN / 01/06/2012

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

03/02/123 February 2012 DIRECTOR APPOINTED DR. JOHN KIERAN CASEY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPHAM

View Document

24/06/1124 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 AUDITOR'S RESIGNATION

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR. MARTIN JOHN MARRON

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/11/109 November 2010 COMPANY NAME CHANGED GREENSTAR (WES) LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

02/11/102 November 2010 SECRETARY APPOINTED MR KEITH WOODWARD

View Document

02/11/102 November 2010 SECRETARY APPOINTED MRS HILARY MYRA ELLSON

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STARK

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1013 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY EAMON BOLGER

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STARK / 06/06/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document



08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED NIGEL MANNING

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MANNING

View Document

31/07/0831 July 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: CROSSWAYS BICESTER ROAD KINGSWOOD BUCKINGHAMSHIRE HP18 0RA

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED WASTE EXCHANGE SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED WASTE EXCHANGE SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/07; RESOLUTION PASSED ON 13/08/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: WES BUILDING PLASTICS ROAD WILTON INTERNATIONAL REDCAR CLEVELAND TS10 4RG

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 59 BOATHOUSE LANE STOCKTON ON TEES CLEVELAND TS18 3AW

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 8 DOUGLAS CLOSE PRESTON FARM IND EST STOCKTON ON TEES CLEVELAND TS 18 3SB

View Document

30/11/0030 November 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

30/11/9630 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/07/95

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company