BIRCHAM ELECTRICAL LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/09/2526 September 2025 NewApplication to strike the company off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BIRCHAM

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWTRONIC HOLDINGS LIMITED

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET BIRCHAM

View Document

31/01/1831 January 2018 CESSATION OF PETER FRANK BIRCHAM AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF MARGARET LOUISE BIRCHAM AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MR DAVID GERALD TESTER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MS RUTH LOUISE KATHLEEN MILLS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET BIRCHAM

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1726 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE BIRCHAM / 14/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK BIRCHAM / 14/12/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 38C CREAKE ROAD SCULTHORPE FAKENHAM NORFOLK NR21 9NQ

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/07/0610 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM NORFOLK NR21 9HA

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

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