Advanced company searchLink opens in new window

BIRKDALE MANUFACTURING GROUP LIMITED

Company number 07241206

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)
02 Jul 2021 MR01 Registration of charge 072412060003, created on 14 June 2021
09 Jun 2021 AP01 Appointment of Mr Simon Matthew David Sturman as a director on 9 June 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
07 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
21 May 2019 CH01 Director's details changed for Mr Marc Edward Shrimpton on 21 May 2019
21 May 2019 AD01 Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 21 May 2019
21 May 2019 AD01 Registered office address changed from Floor 1, 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 21 May 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 101
03 Dec 2018 AD01 Registered office address changed from 86 Oswald Road Scunthorpe DN15 7PA England to Floor 1, 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 3 December 2018
25 Jul 2018 AA Unaudited abridged accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
06 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to 86 Oswald Road Scunthorpe DN15 7PA on 13 March 2017
18 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 TM01 Termination of appointment of Craig Moore as a director on 26 June 2016
28 Jun 2016 TM01 Termination of appointment of Mark Philip King as a director on 24 June 2016
31 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
06 Jan 2016 CERTNM Company name changed birkdale roller shutter company LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
17 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
16 Apr 2015 AP01 Appointment of Mr Craig Moore as a director on 6 April 2015