BIRCHWOOD STRATEGIES AND ASSOCIATES LTD

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/04/244 April 2024 Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-04

View Document

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

View Accounts

21/02/2421 February 2024 Termination of appointment of Michael Anthony Burchill as a director on 2024-02-04

View Document

21/02/2421 February 2024 Appointment of Mr John David Burchill as a director on 2024-02-20

View Document

21/02/2421 February 2024 Cessation of Michael Anthony Burchill as a person with significant control on 2024-02-04

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

13/07/2313 July 2023 Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 2023-07-13

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29

View Document

02/04/212 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 COMPANY NAME CHANGED D J OATES & CO LTD CERTIFICATE ISSUED ON 02/03/11

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 COMPANY NAME CHANGED EAST COAST HOTEL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/103 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

27/01/1027 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID OATES

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED DR DAVID JOHN OATES

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CURTIS

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED O P PUBLISHERS LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

21/11/0921 November 2009 CHANGE OF NAME 11/11/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNIT 1B DALTON STREET INDUSTRIAL ESTATE DALTON STREET HULL HU8 8BB

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: CARLTON HOUSE 410 HOLDERNESS ROAD HULL HU9 3DW

View Document

17/01/0617 January 2006 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 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