Advanced company searchLink opens in new window

D BIRCH ELECTRICAL LTD

Company number 08526299

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 May 2019
09 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
05 Mar 2018 AA Micro company accounts made up to 31 May 2017
27 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
27 Jun 2017 PSC01 Notification of Stephen James Birch as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Derek Birch as a person with significant control on 6 April 2016
27 Jun 2017 AD01 Registered office address changed from C/O Uhy Hacker Young First Floor Pembroke House, Ellice Way, Wrexham Technology Park Wrexham LL13 7YT to C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 27 June 2017
10 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150
17 Mar 2016 SH10 Particulars of variation of rights attached to shares
17 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150
09 Jun 2015 AP01 Appointment of Mr Stephen James Birch as a director on 1 January 2015
09 Jun 2015 TM01 Termination of appointment of Andrew Robert Birch as a director on 1 January 2015