BIRCHOAK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSLEY / 11/02/2019 |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DENISE BUSLEY / 11/02/2019 |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUSLEY / 21/02/2018 |
08/02/188 February 2018 | DIRECTOR APPOINTED MRS JULIE DENISE BUSLEY |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
14/12/1614 December 2016 | COMPANY NAME CHANGED WESTSIDE TIMBER LIMITED CERTIFICATE ISSUED ON 14/12/16 |
14/12/1614 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM BIRCH HOUSE LUTTON GOWTS LUTTON SPALDING LINCOLNSHIRE PE12 9LQ ENGLAND |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM BANK HOUSE BROAD STREET SPALDING LINCS PE11 1TB |
12/10/1512 October 2015 | SECRETARY APPOINTED MRS JULIE DENISE BUSLEY |
12/10/1512 October 2015 | DIRECTOR APPOINTED MR DAVID WILLIAM BUSLEY |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
17/05/1017 May 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
17/05/1017 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
24/02/1024 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1024 February 2010 | COMPANY NAME CHANGED GODMAN ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/02/10 |
17/02/1017 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
16/02/0916 February 2009 | 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