ANDREW BIFFA AGGREGATES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Apollo Centre Desborough Road High Wycombe HP11 2QW England to 649 London Road High Wycombe Bucks HP11 1EZ on 2025-07-21

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

05/01/255 January 2025 Confirmation statement made on 2024-09-06 with no updates

View Document

04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

04/12/244 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Robert Biffa as a director on 2018-06-21

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Apollo Centre Desborough Road High Wycombe HP11 2QW on 2022-04-25

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

22/06/2022 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 58A PACKHORSE ROAD, GERRARDS CROSS GERRARDS CROSS BUCKS, GERRARDS CROSS BUCKS SL9 8EF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

15/08/1915 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CESSATION OF LAUREL BIFFA AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIFFA

View Document

16/08/1816 August 2018 21/06/18 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR ROBERT BIFFA

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR ANDREW BIFFA

View Document

16/08/1816 August 2018 CESSATION OF ROBERT JAMES BIFFA AS A PSC

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BIFFA

View Document

03/08/183 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED ENVIROPLAN ENVIRONMENTAL LTD CERTIFICATE ISSUED ON 20/12/17

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREL BIFFA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREL BIFFA

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MRS LAUREL BIFFA

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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