Advanced company searchLink opens in new window

BIRDSALL ESTATES COMPANY LIMITED

Company number 00228813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2015 MR01 Registration of charge 002288130005, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Oct 2015 MR01 Registration of charge 002288130006, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Oct 2015 MR01 Registration of charge 002288130004, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Jan 2015 AA Full accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 76,000
19 Dec 2013 AA Full accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 76,000
07 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 31 March 2012
08 Dec 2011 AA Full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Sep 2011 CH01 Director's details changed for The Honourable Michael Charles James Willoughby on 27 May 2011
02 Sep 2011 CH03 Secretary's details changed for The Honourable Michael Charles James Willoughby on 27 May 2011
13 Jun 2011 TM01 Termination of appointment of Digby Middleton as a director
21 Dec 2010 AA Full accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
18 Jan 2010 AA Full accounts made up to 31 March 2009
27 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Baron Digby Michael Godfrey John Middleton on 2 November 2009
27 Nov 2009 CH01 Director's details changed for The Honourable Michael Charles James Willoughby on 2 November 2009
27 Nov 2009 CH01 Director's details changed for James William Michael Willoughby on 2 November 2009
23 Jan 2009 AA Full accounts made up to 31 March 2008