BIRCHMOOR DEVELOPMENTS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Statement of affairs |
03/03/253 March 2025 | Resolutions |
03/03/253 March 2025 | Appointment of a voluntary liquidator |
19/02/2519 February 2025 | Resolutions |
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 |
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 |
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 |
11/12/2011 December 2020 | Resolutions |
11/12/2011 December 2020 | Resolutions |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MCLAUGHLIN |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MAXWELL PALMER |
06/03/196 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
10/10/1710 October 2017 | PREVEXT FROM 31/01/2017 TO 30/04/2017 |
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 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 58-60 WETMORE ROAD BURTON-ON-TRENT DE14 1SN ENGLAND |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 15A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT |
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 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/03/1615 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
15/03/1615 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE LUCY PALMER / 01/02/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL PALMER / 01/02/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL PALMER / 07/01/2013 |
07/01/137 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE LUCY PALMER / 07/01/2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Registered office address changed from , Unit 1B Walford Works Longford Road, Cannock, Staffordshire, WS11 0LF on 2011-02-02 |
02/02/112 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 1B WALFORD WORKS LONGFORD ROAD CANNOCK STAFFORDSHIRE WS11 0LF |
18/01/1118 January 2011 | Registered office address changed from , 15a Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom on 2011-01-18 |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 15A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT UNITED KINGDOM |
02/11/102 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCLAUGHLIN / 05/03/2010 |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 15-A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAXWELL PALMER / 05/03/2010 |
05/03/105 March 2010 | Registered office address changed from , 15-a Anchor Road, Walsall, West Midlands, WS9 8PT on 2010-03-05 |
05/03/105 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNIT 29 LITTLETON BUSINESS PARK LITTLETON DRIVE HUNTINGTON STAFFORDSHIRE WS12 4TR |
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 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PALMER / 20/02/2009 |
20/02/0920 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE PALMER / 22/07/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
16/03/0816 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCLAUGHLIN / 01/03/2007 |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: CLIFTON COTTAGE CHAPEL LANE GENTLESHAW RUGELEY STAFFORDSHIRE WS15 4ND |
10/08/0710 August 2007 | |
14/04/0714 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/075 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
22/03/0722 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/076 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | DIRECTOR RESIGNED |
13/11/0613 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 |
27/02/0627 February 2006 | |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: CLIFTON COTTAGE CHAPEL LANE GENTLESHAW STAFFORDSHIRE WS15 4ND |
17/05/0517 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 15 LIME GROVE (OFF BIRCHGROVE) LICHFIELD STAFFORDSHIRE WS13 6ER |
29/01/0429 January 2004 | SECRETARY RESIGNED |
27/01/0427 January 2004 | 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 BIRCHMOOR DEVELOPMENTS LTD.
- 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