BIRCHMOOR DEVELOPMENTS LTD.

Company Documents

DateDescription
09/04/259 April 2025 Statement of affairs

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Resolutions

View Document

29/09/2229 September 2022 Registered office address changed from Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2022-09-29

View Document

23/09/2223 September 2022 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 126 New Walk Leicester LE1 7JA on 2022-09-23

View Document

12/02/2112 February 2021 Registered office address changed from , 11a Gisborne Close, Yoxall, Burton-on-Trent, DE13 8NU, England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2021-02-12

View Document

11/12/2011 December 2020 Resolutions

View Document

11/12/2011 December 2020 Resolutions

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MCLAUGHLIN

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MAXWELL PALMER

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/10/1710 October 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

09/10/179 October 2017 Registered office address changed from , 58-60 Wetmore Road, Burton-on-Trent, DE14 1SN, England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2017-10-09

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 58-60 WETMORE ROAD BURTON-ON-TRENT DE14 1SN ENGLAND

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 15A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT

View Document

03/03/173 March 2017 Registered office address changed from , 15a Anchor Road, Walsall, West Midlands, WS9 8PT to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2017-03-03

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE LUCY PALMER / 01/02/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL PALMER / 01/02/2016

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL PALMER / 07/01/2013

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE LUCY PALMER / 07/01/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

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

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Registered office address changed from , Unit 1B Walford Works Longford Road, Cannock, Staffordshire, WS11 0LF on 2011-02-02

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 1B WALFORD WORKS LONGFORD ROAD CANNOCK STAFFORDSHIRE WS11 0LF

View Document

18/01/1118 January 2011 Registered office address changed from , 15a Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom on 2011-01-18

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 15A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT UNITED KINGDOM

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCLAUGHLIN / 05/03/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 15-A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL PALMER / 05/03/2010

View Document

05/03/105 March 2010 Registered office address changed from , 15-a Anchor Road, Walsall, West Midlands, WS9 8PT on 2010-03-05

View Document

05/03/105 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNIT 29 LITTLETON BUSINESS PARK LITTLETON DRIVE HUNTINGTON STAFFORDSHIRE WS12 4TR

View Document

11/11/0911 November 2009 Registered office address changed from , Unit 29 Littleton Business Park, Littleton Drive, Huntington, Staffordshire, WS12 4TR on 2009-11-11

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PALMER / 20/02/2009

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE PALMER / 22/07/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLAUGHLIN / 01/03/2007

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CLIFTON COTTAGE CHAPEL LANE GENTLESHAW RUGELEY STAFFORDSHIRE WS15 4ND

View Document

10/08/0710 August 2007

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06

View Document

27/02/0627 February 2006

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: CLIFTON COTTAGE CHAPEL LANE GENTLESHAW STAFFORDSHIRE WS15 4ND

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 15 LIME GROVE (OFF BIRCHGROVE) LICHFIELD STAFFORDSHIRE WS13 6ER

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 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