BIRCHES BRIDGE LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVEN ORMEROD / 22/12/2020

View Document

07/10/207 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

09/04/199 April 2019 CESSATION OF OAKLEY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVEN ORMEROD / 25/07/2018

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKLEY SECRETARIAL SERVICES LIMITED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOY HENSHALL

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HENSHALL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 101

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 100

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS JOY ALEXANDRA HENSHALL

View Document

12/12/1312 December 2013 ADOPT ARTICLES 19/11/2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR BRIAN JAMES HENSHALL

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 COMPANY NAME CHANGED BIRCHES BRIDGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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