BIRCHOAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

07/09/237 September 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

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSLEY / 11/02/2019

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DENISE BUSLEY / 11/02/2019

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSLEY / 21/02/2018

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS JULIE DENISE BUSLEY

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 COMPANY NAME CHANGED WESTSIDE TIMBER LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

14/12/1614 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM BIRCH HOUSE LUTTON GOWTS LUTTON SPALDING LINCOLNSHIRE PE12 9LQ ENGLAND

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM BANK HOUSE BROAD STREET SPALDING LINCS PE11 1TB

View Document

12/10/1512 October 2015 SECRETARY APPOINTED MRS JULIE DENISE BUSLEY

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR DAVID WILLIAM BUSLEY

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 16 February 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

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED GODMAN ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 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