- Company Overview for BIRCHERLEY LTD (05272581)
- Filing history for BIRCHERLEY LTD (05272581)
- People for BIRCHERLEY LTD (05272581)
- Charges for BIRCHERLEY LTD (05272581)
- More for BIRCHERLEY LTD (05272581)
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) |
---|---|---|---|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 May 2013 | AP01 | Appointment of Mr David James Sawyer as a director | |
13 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jul 2012 | TM01 | Termination of appointment of Daniel Kaye as a director | |
30 Jul 2012 | AD01 | Registered office address changed from 3 Aylsham Crescent Aylsham Road Norwich Norfolk NR3 2RZ England on 30 July 2012 | |
16 Apr 2012 | AP03 | Appointment of Mr Thomas Cooke as a secretary | |
16 Apr 2012 | TM02 | Termination of appointment of Peter Knowles as a secretary | |
12 Apr 2012 | AP01 | Appointment of Mr Thomas David Cook as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Peter Knowles as a director | |
16 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
16 Nov 2011 | CH03 | Secretary's details changed for Mr Peter Edward Charles Knowles on 16 November 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from Ink Exchange 3 Aylsham Crescent Aylsham Road Norwich Norfolk NR3 2RZ United Kingdom on 16 November 2011 | |
27 Oct 2011 | CERTNM |
Company name changed ink exchange LIMITED\certificate issued on 27/10/11
|
|
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
09 May 2011 | CH03 | Secretary's details changed for Mr Peter Knowles on 9 May 2011 | |
09 May 2011 | AP01 | Appointment of Mr Daniel Anthony Kaye as a director | |
09 May 2011 | AP03 | Appointment of Mr Peter Knowles as a secretary | |
09 May 2011 | TM02 | Termination of appointment of Lindsay Knowles as a secretary | |
25 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
25 Nov 2010 | AD01 | Registered office address changed from 142 North Park Fakenham Norfolk NR21 9RJ on 25 November 2010 |