- Company Overview for WILLIAM BIRCH & SONS LIMITED (00129834)
- Filing history for WILLIAM BIRCH & SONS LIMITED (00129834)
- People for WILLIAM BIRCH & SONS LIMITED (00129834)
- Charges for WILLIAM BIRCH & SONS LIMITED (00129834)
- Registers for WILLIAM BIRCH & SONS LIMITED (00129834)
- More for WILLIAM BIRCH & SONS LIMITED (00129834)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2016 | AP01 | Appointment of Mr Simon Thomas Potter as a director on 1 November 2016 | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 May 2016 | MR04 | Satisfaction of charge 15 in full | |
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
10 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
20 Dec 2012 | TM01 | Termination of appointment of Christine Birch as a director | |
02 Jul 2012 | TM01 | Termination of appointment of David Holden as a director | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Paul Goyea on 1 March 2012 | |
27 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
11 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
04 May 2011 | AD01 | Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011 |