BIFFA SRF TRADING LTD

Company Documents

DateDescription
14/04/2514 April 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

14/04/2514 April 2025 Termination of appointment of Keith Roger Sinfield as a director on 2025-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

23/10/2423 October 2024 Change of details for Renewi Uk Services 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 Termination of appointment of Dominic Pieter James Murray as a secretary on 2024-10-10

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 Appointment of Ms Sarah Parsons as a secretary on 2024-10-10

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

04/10/244 October 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of James Austin Priestley as a director on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr Keith Sinfield as a director on 2024-03-31

View Document

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

View Document

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

View Document

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

View Document

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

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

07/02/237 February 2023 Change of details for Renewi Uk Services Limited as a person with significant control on 2023-01-23

View Document

26/01/2326 January 2023 Director's details changed for Mr Alistair Daniel Brookes on 2023-01-23

View Document

25/01/2325 January 2023 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 2023-01-25

View Document

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

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL MILES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED JAMES AUSTIN PRIESTLEY

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / SHANKS WASTE MANAGEMENT LIMITED / 10/10/2017

View Document

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

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 COMPANY NAME CHANGED SHANKS SRF TRADING LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

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

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANKS WASTE MANAGEMENT LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROWALAND MILES / 01/07/2016

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR NEIL MILES

View Document

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

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES

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

19/12/1319 December 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

16/04/1316 April 2013 DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON

View Document

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

View Document

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

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES

View Document

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

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS

View Document

15/07/1115 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

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009

View Document

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

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009

View Document

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

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY

View Document

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

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MARK IAN SAUNDERS

View Document

31/01/0931 January 2009 ADOPT ARTICLES 22/01/2009

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR MICHAEL BRIAN DUNN

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR IAN GOODFELLOW

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR FRASER WELHAM

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR DARREN STOCKLEY

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CARTWRIGHT

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED CERTIFICATE ISSUED ON 23/01/09

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

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 SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

01/08/071 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

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY 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

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

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

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

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

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 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 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

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; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 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

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: WOODSIDE HOUSE CHURCH ROAD WOBURN SANDS MILTON KEYNES MK17 8TA

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: THE COTTAGE,CHURCH ROAD WOBURN SANDS MILTON KEYNES BUCKS MK17 8TA

View Document

25/11/9425 November 1994 ALTER MEM AND ARTS 21/11/94

View Document

25/11/9425 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

31/08/9431 August 1994 AUDITOR'S RESIGNATION

View Document

18/08/9418 August 1994 COMPANY NAME CHANGED LAND FILL GAS (SERVICES) LIMITED CERTIFICATE ISSUED ON 18/08/94

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: WOODSIDE HOUSE CHURCH ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8TA

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: OLD COLONY HOUSE SOUTH KING STREET MANCHESTER M2 6DU

View Document

14/02/9314 February 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 13/08/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/906 December 1990 SECRETARY RESIGNED

View Document

29/11/9029 November 1990 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