BIRTLEY REMOVALS AND STORAGE LTD

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-02-25 with no updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2021-02-25 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

24/06/2124 June 2021 Voluntary strike-off action has been suspended

View Document

24/06/2124 June 2021 Voluntary strike-off action has been suspended

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM BIRTLEY REMOVALS AND STORAGE NEWTOWN INDUSTRIAL ESTATE BIRTLEY CHESTER LE STREET DH3 2QW ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM EMMOTTS REMOVAL AND STORAGE LTD NEWTOWN INDUSTRIAL ESTATE BIRTLEY CHESTER LE STREET DH3 2QW UNITED KINGDOM

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE EMMOTT

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DAVID EMMOTT

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EMMOTT

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EMMOTT / 20/03/2019

View Document

28/03/1928 March 2019 CESSATION OF JUNE ELIZABETH EMMOTT AS A PSC

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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