Advanced company searchLink opens in new window

BIRCHILL & WATSON COMPANY LIMITED

Company number 04662703

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)
12 May 2015 AP03 Appointment of Michael Niblock as a secretary
12 May 2015 AD01 Registered office address changed from No 2 the Courtyard Suite M Earl Road Stanley Road Cheadle Hulme Cheshire SK8 6GN England to No 2 the Courtyard Suite M Earl Road Stanley Green Cheadle Hume Cheshire SK8 6GN on 12 May 2015
12 May 2015 TM02 Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015
12 May 2015 TM01 Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 31/03/2015
29 Apr 2015 AP01 Appointment of Mr Robert George Andrew as a director on 31 March 2015
29 Apr 2015 AP03 Appointment of Mr Michael Niblock as a secretary on 31 March 2015
29 Apr 2015 TM01 Termination of appointment of Jonathan Matthew Birchill as a director on 31 March 2015
29 Apr 2015 AD01 Registered office address changed from 16 High Street Stone Staffordshire ST15 8AW to No 2 the Courtyard Suite M Earl Road Stanley Road Cheadle Hulme Cheshire SK8 6GN on 29 April 2015
29 Apr 2015 AP01 Appointment of Dr Devendra Shah as a director on 31 March 2015
29 Apr 2015 TM02 Termination of appointment of Robert Anthony Birchill as a secretary on 31 March 2015
04 Apr 2015 MR01 Registration of charge 046627030001, created on 31 March 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 CH01 Director's details changed for Jonathan Matthew Birchill on 17 May 2010
17 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location