BIRCH CONSTRUCTION LIMITED

04609645
UNIT 1-3 HILLTOPS BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Documents

Documents
Date Category Description Pages
28 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
07 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Mar 2024 resolution Resolution 1 Buy now
03 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 12 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 12 Buy now
12 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 12 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 12 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 accounts Annual Accounts 12 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2017 accounts Annual Accounts 12 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 12 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 12 Buy now
14 Dec 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 accounts Annual Accounts 12 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
11 Mar 2013 accounts Annual Accounts 12 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2012 accounts Annual Accounts 12 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
09 Mar 2011 accounts Annual Accounts 9 Buy now
27 Dec 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 accounts Annual Accounts 8 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for director (Peter Charles Bradley) 2 Buy now
11 May 2009 accounts Annual Accounts 8 Buy now
17 Feb 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 8 Buy now
08 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
08 Jan 2008 officers New secretary appointed 1 Buy now
28 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
01 Mar 2007 accounts Annual Accounts 8 Buy now
04 Jan 2007 annual-return Return made up to 05/12/06; full list of members 7 Buy now
30 Mar 2006 accounts Annual Accounts 8 Buy now
29 Dec 2005 annual-return Return made up to 05/12/05; full list of members 7 Buy now
31 Mar 2005 accounts Annual Accounts 8 Buy now
26 Jan 2005 annual-return Return made up to 05/12/04; full list of members 7 Buy now
07 Oct 2004 accounts Annual Accounts 8 Buy now
20 Jan 2004 annual-return Return made up to 05/12/03; full list of members 7 Buy now
04 Jul 2003 officers New secretary appointed 2 Buy now
28 Jun 2003 address Registered office changed on 28/06/03 from: 49 the drive, rickmansworth, hertfordshire WD3 4ED 1 Buy now
06 Jan 2003 officers New director appointed 2 Buy now
06 Jan 2003 officers New director appointed 2 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: international house, 15 bredbury business park, stockport, cheshire SK6 2NS 1 Buy now
13 Dec 2002 officers Director resigned 1 Buy now
13 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
12 Dec 2002 capital Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
05 Dec 2002 incorporation Incorporation Company 19 Buy now