GKN BIRFIELD EXTRUSIONS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2415 August 2024 Change of details for Gkn Automotive Limited as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Gkn Automotive Limited as a person with significant control on 2024-08-12

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/04/2321 April 2023 Appointment of Emma Jayne Hayward as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Geoffrey Damien Morgan as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-04-20

View Document

21/04/2321 April 2023 Appointment of Mr John David Nicholson as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Matthew John Richards as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Garry Elliot Barnes as a director on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 2023-04-20

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew John Richards on 2022-03-25

View Document

25/03/2225 March 2022 Secretary's details changed for Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Garry Elliot Barnes on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY GKN GROUP SERVICES LIMITED

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM PO BOX 55 IPSLEY HOUSE IPSLEY CHURCH LANE REDDITCH WORCESTERSHIRE B98 0TL

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GKN GROUP SERVICES LIMITED / 28/06/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY WATSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 06/05/2016

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1523 April 2015 ADOPT ARTICLES 31/03/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEALE GORDON RADFORD / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE WATSON / 02/02/2015

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED KERRY ANNE WATSON

View Document

13/09/1213 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED GKN GROUP SERVICES LIMITED

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY TANYA STOTE

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUFUS OGILVIE SMALS

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR DAVID NEALE GORDON RADFORD

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 02/12/2010

View Document

07/09/107 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA STOTE / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS ALEXANDER OGILVIE SMALS / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALLEN / 06/07/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 SECRETARY APPOINTED MS TANYA STOTE

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MS TANYA STOTE

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY JUDITH FELTON

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH FELTON

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

15/01/0615 January 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 ADOPT MEM AND ARTS 14/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 S366A DISP HOLDING AGM 07/08/98

View Document

12/08/9812 August 1998 S386 DIS APP AUDS 07/08/98

View Document

12/08/9812 August 1998 S252 DISP LAYING ACC 07/08/98

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: C/O GKN HARDY SPICER LIMITED CHESTER ROAD BIRMINGHAM B24 0RB

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9626 October 1996 EXEMPTION FROM APPOINTING AUDITORS 07/10/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: OLD WALSALL ROAD GREAT BARR BIRMINGHAM B42 1DZ

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 COMPANY NAME CHANGED BIRFIELD EXTRUSIONS LIMITED CERTIFICATE ISSUED ON 11/12/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 DIRECTOR 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