BIRSE CONSTRUCTION LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2020-09-05

View Document

16/10/2416 October 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

09/11/239 November 2023 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London Greater London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2023-11-09

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-05

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-05

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2020-09-05

View Document

10/11/2110 November 2021 Resolutions

View Document

26/11/1826 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2018:LIQ. CASE NO.1

View Document

08/06/188 June 2018 SAIL ADDRESS CHANGED FROM: 5 CHURCHILL PLACE CARARY WHARF LONDON E14 5HU

View Document

17/11/1717 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND

View Document

01/10/161 October 2016 SAIL ADDRESS CHANGED FROM: KINGSGATE HIGH STREET REDHILL RH1 1SG ENGLAND

View Document

29/09/1629 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1629 September 2016 DECLARATION OF SOLVENCY

View Document

29/09/1629 September 2016 SPECIAL RESOLUTION TO WIND UP

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 DIRECTOR APPOINTED DAVID ANDREW BRUCE

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CURL

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ENGLAND / 09/12/2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR STUART EDWARD CURL

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA CAMPBELL

View Document

10/12/1510 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH

View Document

23/10/1523 October 2015 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED EMMA CAMPBELL

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MARK LLOYD CUTLER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACAULAY

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW

View Document

18/10/1318 October 2013 SAIL ADDRESS CREATED

View Document

18/10/1318 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR HECTOR MACAULAY

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR MURRAY JOHN EASTON

View Document

01/11/121 November 2012 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR MURRAY JOHN EASTON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR MARSHALL DUNCAN SCOTT

View Document

10/03/1110 March 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAUGHTON

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAUGHTON / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHNSON / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 13/11/2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN OSBORNE

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY WENDY ELLIS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN OSBORNE / 19/09/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MARK RICHARD JOHNSON

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNAUGHTON / 23/09/2008

View Document

23/02/0923 February 2009 SECRETARY APPOINTED PHILIP HUGH MORRIS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

17/05/0717 May 2007 £ NC 48100000/150000000 30

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NC INC ALREADY ADJUSTED 04/04/06

View Document

02/05/062 May 2006 £ NC 38100000/48100000 04/

View Document

02/05/062 May 2006 GENERAL BUSINESS 04/04/06

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 £ NC 23100000/38100000 29/

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

24/05/0524 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/047 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

22/05/0122 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0122 May 2001 £ NC 10100000/23100000 27/04/01

View Document

22/05/0122 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/11/9626 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 £ NC 100000/10100000 26/04/96

View Document

10/05/9610 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

10/05/9610 May 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 13/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/05/8925 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED PETER BIRSE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/02/89

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED PETER BIRSE LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

01/06/871 June 1987 ALTER MEM AND ARTS 060587

View Document

21/01/8721 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

16/08/8616 August 1986 NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 COMPANY NAME CHANGED BULASTAGE LIMITED CERTIFICATE ISSUED ON 08/07/86

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1 1AA

View Document

23/01/8623 January 1986 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