BIRCHFIELD SHEET METAL ENGINEERING COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Registered office address changed from C/O Rrs Department Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-22 |
19/02/2519 February 2025 | Satisfaction of charge 064765910002 in full |
19/11/2419 November 2024 | Registered office address changed from Unit 5 Redfern Industrial Estate Dawson Street Hyde SK14 1rd England to 45 Gresham Street London EC2V 7BG on 2024-11-19 |
19/11/2419 November 2024 | Appointment of a liquidator |
30/09/2430 September 2024 | Order of court to wind up |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
14/08/2314 August 2023 | Termination of appointment of Jonathan Tim Castree as a director on 2023-08-11 |
14/08/2314 August 2023 | Cessation of Jonathan Tim Castree as a person with significant control on 2023-08-11 |
06/06/236 June 2023 | Cessation of Dean Wesley Castree as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
06/06/236 June 2023 | Termination of appointment of Dean Wesley Castree as a director on 2023-06-06 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/08/183 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064765910001 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064765910002 |
18/04/1818 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064765910001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM UNIT 15, HADFIELD INDUSTRIAL ESTATE, HADFIELD GLOSSOP DERBYSHIRE SK13 1BS |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | DISS40 (DISS40(SOAD)) |
21/05/1321 May 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/05/1321 May 2013 | FIRST GAZETTE |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KENRICK CASTREE / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TIM CASTREE / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WESLEY CASTREE / 26/02/2010 |
26/02/1026 February 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BIRCHFIELD SHEET METAL ENGINEERING COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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