BIRCHALL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Change of details for Mr Andrew William Woods as a person with significant control on 2024-08-30 |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-11 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-11 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE |
09/10/159 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WOODS / 13/10/2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/10/134 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/10/129 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/09/1122 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/09/1020 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
15/01/1015 January 2010 | APPOINTMENT TERMINATED, SECRETARY SARA NAYLOR |
23/11/0923 November 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/03/096 March 2009 | PREVEXT FROM 30/09/2008 TO 31/01/2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | COMPANY NAME CHANGED THE GLASSMAN NATIONWIDE LIMITED CERTIFICATE ISSUED ON 11/03/08 |
04/10/074 October 2007 | NEW SECRETARY APPOINTED |
04/10/074 October 2007 | NEW DIRECTOR APPOINTED |
04/10/074 October 2007 | DIRECTOR RESIGNED |
04/10/074 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/09/0711 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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