BIRCHFIELD ENGINEERING LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

24/09/2424 September 2024 Change of details for Mr Peter Bennett as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Change of details for Mrs Beverley Bennett as a person with significant control on 2024-09-24

View Document

09/05/249 May 2024 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Northfield Road Netherton Dudley West Midlands DY2 8JQ on 2024-05-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 16/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BENNETT / 16/06/2017

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BENNETT / 16/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 120

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 115

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 115

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 REDUCE SHARE PREM A/C TO NIL AND CANCEL CAPITAL REDEMPTION RESERVE 23/07/2010

View Document

23/08/1023 August 2010 23/08/10 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1023 August 2010 STATEMENT BY DIRECTORS

View Document

23/08/1023 August 2010 SOLVENCY STATEMENT DATED 23/07/10

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BENETT / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 01/10/2009

View Document

25/09/0925 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0925 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: SAINT JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

30/10/0030 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 EXEMPTION FROM APPOINTING AUDITORS 02/12/97

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 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