Advanced company searchLink opens in new window

BIRCH LIMITED

Company number 02563345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2015 AP01 Appointment of Mr Christopher John Endsor as a director on 10 March 2015
16 Mar 2015 AP01 Appointment of Mr Ian Murdoch as a director on 10 March 2015
21 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
25 Nov 2014 AP01 Appointment of Mr Donald William Borland as a director on 24 November 2014
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
18 Dec 2013 TM01 Termination of appointment of John Richards as a director
02 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
18 Sep 2013 AD01 Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
24 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
27 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
11 Oct 2011 SH20 Statement by directors
11 Oct 2011 SH19 Statement of capital on 11 October 2011
  • GBP 1
11 Oct 2011 CAP-SS Solvency statement dated 19/09/11
11 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
22 Sep 2011 MAR Re-registration of Memorandum and Articles
22 Sep 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Sep 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Sep 2011 RR02 Re-registration from a public company to a private limited company