THE BIRD TABLE GROUP LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

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

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ALYSON MARGARET KING-SMITH / 21/12/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ALYSON MARGARET KING-SMITH / 05/02/2018

View Document

06/02/186 February 2018 CESSATION OF CATHERINE LOUISE SMITH AS A PSC

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ALYSON MARGARET KING-SMITH / 12/01/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD CH41 5LH ENGLAND

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM ROYAL ORDNANCE DEPOT BRIDGE STREET WEEDON BEC NORTHAMPTON NORTHAMPTONSHIRE NN7 4PS ENGLAND

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/12/166 December 2016 SUB-DIVISION 31/10/16

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM UNIT 1, 20 MARKET PLACE LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7RR ENGLAND

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS CATHERINE LOUISE SMITH

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 129 UNIVERSITY OF NORTHAMPTON INNOVATION CENTRE GREEN STREET NORTHAMPTON NN1 1SY ENGLAND

View Document

13/05/1613 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON MARGARET KING-SMITH / 25/03/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 9 WATSON CLOSE NORTHAMPTON NORTHANTS NN5 6UT

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM INNOVATION CENTRE - UNIVERSITY OF NORTHAMPTON GREEN STREET NORTHAMPTON NN1 1SY ENGLAND

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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