TREVOR BIRCHALL DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Accounts

03/04/153 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/10/147 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

11/04/1411 April 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

05/10/135 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/04/132 April 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

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR SIMON JAMES ARMITAGE

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ASQUITH

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/10/109 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

12/06/1012 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BIRCHALL / 04/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ASQUITH / 04/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: G OFFICE CHANGED 30/01/06 3 PENTLAND GARDENS WATERTHORPE SHEFFIELD S20 7NQ

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: G OFFICE CHANGED 06/11/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 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