BIFFA LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-29

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

05/11/245 November 2024 Appointment of Mr Marc Anthony Angell as a director on 2024-11-01

View Document

31/10/2431 October 2024 Termination of appointment of Paul Anthony James as a director on 2024-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Termination of appointment of Sarah Christine Parsons as a director on 2023-09-19

View Document

02/10/232 October 2023 Appointment of Mr Paul Anthony James as a director on 2023-09-19

View Document

17/05/2317 May 2023 Appointment of Ms Sarah Christine Parsons as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Richard Neil Pike as a director on 2023-03-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

14/03/2314 March 2023 Notification of Bears Bidco Limited as a person with significant control on 2023-01-26

View Document

14/03/2314 March 2023 Withdrawal of a person with significant control statement on 2023-03-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Re-registration from a public company to a private limited company

View Document

02/02/232 February 2023 Re-registration of Memorandum and Articles

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Certificate of re-registration from Public Limited Company to Private

View Document

31/01/2331 January 2023 Court order

View Document

27/01/2327 January 2023 Termination of appointment of Claire Miles as a director on 2023-01-26

View Document

27/01/2327 January 2023 Termination of appointment of Kenneth Lever as a director on 2023-01-26

View Document

27/01/2327 January 2023 Termination of appointment of Linda Michele Morant as a director on 2023-01-26

View Document

27/01/2327 January 2023 Termination of appointment of David Robert Martin as a director on 2023-01-26

View Document

27/01/2327 January 2023 Termination of appointment of Carol Tredway Chesney as a director on 2023-01-26

View Document

07/01/237 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

03/10/223 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-21

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-25

View Document

22/07/2222 July 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

04/01/224 January 2022 Termination of appointment of Michael Charles Edward Averill as a director on 2021-12-31

View Document

14/12/2114 December 2021 Appointment of Linda Michele Morant as a director on 2021-12-01

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2021-03-26

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/07/2030 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/2027 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/20

View Document

14/07/2014 July 2020 23/06/20 STATEMENT OF CAPITAL GBP 3030000

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LEVER / 29/06/2020

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT MASON TOPHAM / 29/09/2018

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

26/07/1926 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1912 July 2019 SECRETARY APPOINTED SARAH PARSONS

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY RACHAEL HAMBROOK

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103360400002

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LEVER / 15/05/2019

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103360400001

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR GABRIELE SATURNIO BARBARO

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELIN

View Document

23/09/1823 September 2018 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18

View Document

01/08/181 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1817 July 2018 INTERIM ACCOUNTS MADE UP TO 29/06/18

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS CAROL TREDWAY CHESNEY

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSHALL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/17

View Document

26/07/1726 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

12/12/1612 December 2016 SECRETARY APPOINTED MRS RACHAEL HAMBROOK

View Document

11/11/1611 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/11/1610 November 2016 SAIL ADDRESS CREATED

View Document

08/11/168 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/167 November 2016 19/10/16 STATEMENT OF CAPITAL GBP 1091948.41

View Document

07/11/167 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 2500000.00

View Document

07/11/167 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 2550000.00

View Document

03/11/163 November 2016 SUB-DIVISION 14/10/16

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103360400001

View Document

24/10/1624 October 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR KENNETH LEVER

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES EDWARD AVERILL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR STEVEN MARSHALL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED DAVID ROBERT MARTIN

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/1618 August 2016 COMMENCE BUSINESS AND BORROW

View Document

18/08/1618 August 2016 APPLICATION COMMENCE BUSINESS

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