BIRCH ELECTRICAL & DATA LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 New | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 New | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | DIRECTOR APPOINTED MRS LORRAINE ANNETTE BIRCH |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/08/151 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
27/06/1527 June 2015 | PREVEXT FROM 31/08/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/08/144 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/07/1331 July 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
06/08/126 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 249 HEDNESFORD ROAD HEATH HAYES CANNOCK STAFFORDSHIRE WS12 3TN |
02/08/112 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
30/05/1130 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/10/104 October 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
30/11/0730 November 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
12/08/0512 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: THE SHIRES 24 HIGH STREET WHEATON ASTON STAFFORDSHIRE ST19 9NP |
06/08/046 August 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
10/08/0310 August 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
23/08/0223 August 2002 | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
03/09/013 September 2001 | NEW DIRECTOR APPOINTED |
03/09/013 September 2001 | NEW SECRETARY APPOINTED |
03/09/013 September 2001 | NEW DIRECTOR APPOINTED |
14/08/0114 August 2001 | DIRECTOR RESIGNED |
14/08/0114 August 2001 | SECRETARY RESIGNED |
14/08/0114 August 2001 | REGISTERED OFFICE CHANGED ON 14/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
06/08/016 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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