BIFFA PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Simon Douglas Bott on 2021-12-13

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Bhavdeep Grewal as a director on 2021-07-16

View Document

05/08/215 August 2021 Termination of appointment of David William John Palmer as a director on 2021-07-16

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR TIMOTHY LOWTH

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BEAMAN

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL USHER

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DAVID WILLIAM JOHN PALMER

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN ELSDON

View Document

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/155 March 2015 SAIL ADDRESS CREATED

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR SIMON DOUGLAS BOTT

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE GOODMAN

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BOWLES

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR BRIAN HAROLD ELSDON

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR DAVID ROBERT KNOTT

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 DIRECTOR APPOINTED MR PAUL USHER

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON DIXON

View Document

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY KEITH WOODWARD

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS JACQUELINE ANN DOONE

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRODEST

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIXON / 01/04/2011

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAMAN / 01/03/2011

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN BOWDEN-WILLIAMS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FRANCES BRODEST

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GEOFFREY GOODMAN / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONES / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAMAN / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN BOWDEN-WILLIAMS / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GEOFFREY GOODMAN / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIXON / 01/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAYDN BOWLES / 01/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. KEITH WOODWARD / 01/12/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR. JULIAN BOWDEN-WILLIAMS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP GOLDING

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 RE COMPANY BUSINESS 11/12/2008

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED U K WASTE PENSION SCHEME TRUSTEE S LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

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

13/09/9413 September 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/04/9321 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/05/926 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 35 BASINGHALL STREET LONDON. EC2V 5DB

View Document

06/05/926 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/92

View Document

29/04/9229 April 1992 ALTER MEM AND ARTS 23/04/92

View Document

24/04/9224 April 1992 COMPANY NAME CHANGED TRUSHELFCO (NO.1785) LIMITED CERTIFICATE ISSUED ON 24/04/92

View Document

05/03/925 March 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