BIRCH SKIP HIRE LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN FOWLER

View Document

21/07/1421 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE CASH

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR PAUL WREN

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR SEAN MARTIN FOWLER

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CASTILE

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE CASH

View Document

30/07/1330 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARIE CASTILE / 01/06/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CASH / 01/06/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE DIANE CASH / 01/06/2012

View Document

10/09/1210 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARIE CASTLE / 01/01/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERADINE DIANE CASH / 01/10/2010

View Document

16/08/1016 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN CASH / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CASH / 01/10/2009

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED CHRISTINA MARIE CASTLE

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED GERADINE DIANE CASH

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM 5 OLD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6LA

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: G OFFICE CHANGED 27/10/94 BRITANNIC BUILDINGS 71 STAMFORD STREET ASHTON UNDER LYNE LANCS,OL6 6QQ

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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