Advanced company searchLink opens in new window

BIRCHERLEY LTD

Company number 05272581

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
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