BIRCHENWOOD PROJECT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

02/10/162 October 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

03/04/163 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

04/04/154 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STUART BENNETT / 15/03/2010

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 25 REDROCK CRESCENT BIRCHENWOOD COUNTRY PARK KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4GP

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STUART BENNETT / 30/11/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BENNETT / 30/11/2009

View Document

26/09/0926 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 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