- Company Overview for BIRKDALE MANUFACTURING GROUP LIMITED (07241206)
- Filing history for BIRKDALE MANUFACTURING GROUP LIMITED (07241206)
- People for BIRKDALE MANUFACTURING GROUP LIMITED (07241206)
- Charges for BIRKDALE MANUFACTURING GROUP LIMITED (07241206)
- Insolvency for BIRKDALE MANUFACTURING GROUP LIMITED (07241206)
- More for BIRKDALE MANUFACTURING GROUP LIMITED (07241206)
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
|
|
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
|
|
06 Jan 2016 | CERTNM |
Company name changed birkdale roller shutter company LIMITED\certificate issued on 06/01/16
|
|
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
|
|
16 Apr 2015 | AP01 | Appointment of Mr Craig Moore as a director on 6 April 2015 |