BIFFA PFI INVESTMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Alistair Daniel Brookes as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Marc Anthony Angell as a director on 2025-04-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

23/10/2423 October 2024 Change of details for Renewi Uk Pfi Limited as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

15/10/2415 October 2024 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 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Michael Robert Mason Topham as a director on 2024-10-10

View Document

15/10/2415 October 2024 Termination of appointment of Dominic Pieter James Murray as a secretary on 2024-10-10

View Document

15/10/2415 October 2024 Appointment of Ms Sarah Parsons as a secretary on 2024-10-10

View Document

25/09/2425 September 2024 Notification of Renewi Uk Pfi Limited as a person with significant control on 2024-09-13

View Document

25/09/2425 September 2024 Cessation of Renewi Plc as a person with significant control on 2024-09-13

View Document

04/09/244 September 2024 Termination of appointment of Christine Jane Cooper as a director on 2024-08-31

View Document

28/08/2428 August 2024 Full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

18/12/2318 December 2023 Appointment of Christine Jane Cooper as a director on 2023-12-15

View Document

18/12/2318 December 2023 Termination of appointment of Adam Nathaniel Richford as a director on 2023-12-15

View Document

25/10/2325 October 2023 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Appointment of Alistair Daniel Brookes as a director on 2023-10-03

View Document

10/10/2310 October 2023 Termination of appointment of Neil Rowland Miles as a director on 2023-10-02

View Document

06/06/236 June 2023 Appointment of Mr Dominic Pieter James Murray as a secretary on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 2023-05-31

View Document

06/03/236 March 2023 Full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

27/01/2327 January 2023 Director's details changed

View Document

25/01/2325 January 2023 Secretary's details changed for Mr Philip Bernard Griffin-Smith on 2023-01-23

View Document

25/01/2325 January 2023 Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX on 2023-01-25

View Document

01/04/221 April 2022 Appointment of Mr Neil Rowland Miles as a director on 2022-04-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 COMPANY NAME CHANGED SHANKS PFI INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

09/10/179 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEWI PLC

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY BAYLEY

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR TOBY RICHARD WOOLRYCH

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR HUW LEWIS

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS

View Document

18/07/1118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR HUW RHYS LEWIS

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR MARK IAN SAUNDERS

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERWORTH DRURY / 11/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN DUNN / 12/11/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR FRASER WELHAM

View Document

07/05/097 May 2009 DIRECTOR APPOINTED CHRISTOPHER SURCH

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 SECTION 175(5)(A) 21/01/2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL AITCHISON

View Document

06/05/086 May 2008 SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MICHAEL BRIAN DUNN

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 COMPANY NAME CHANGED CAPITAL WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: WOODSIDE HOUSE CHURCH ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8TA

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 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