BIRCH THOMAS CONSULTING LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

09/11/119 November 2011 07/10/11 NO CHANGES

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

24/11/1024 November 2010 07/10/10 NO CHANGES

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS / 13/11/2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY THOMAS / 13/11/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0624 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED
BIRCH THOMAS CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 08/07/05

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED
CHARMING COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 27/06/05

View Document

07/10/047 October 2004 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