Advanced company searchLink opens in new window

BIRCHWOOD EA LIMITED

Company number 07317980

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)
06 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 MR04 Satisfaction of charge 073179800004 in full
21 Nov 2022 MR04 Satisfaction of charge 073179800005 in full
21 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
20 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
26 Jan 2021 AD01 Registered office address changed from 205 Plumstead Road Norwich Norfolk NR1 4AB England to 205 Plumstead Road Norwich Norfolk NR1 4AB on 26 January 2021
26 Jan 2021 AD01 Registered office address changed from Birchwood Medical Practice Park Lane North Walsham Norfolk NR28 0BQ to 205 Plumstead Road Norwich Norfolk NR1 4AB on 26 January 2021
10 Nov 2020 CH01 Director's details changed for Mr Mitul Harshad Patel on 18 April 2019
14 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
17 Jun 2020 AA01 Previous accounting period shortened from 18 April 2020 to 30 November 2019
16 Dec 2019 AA Total exemption full accounts made up to 18 April 2019
10 Dec 2019 AA01 Previous accounting period shortened from 30 June 2019 to 18 April 2019
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
23 Jul 2019 PSC02 Notification of Fmp Partnership Ltd as a person with significant control on 18 April 2019
23 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 23 July 2019
29 Apr 2019 TM01 Termination of appointment of James Gair as a director on 18 April 2019
29 Apr 2019 TM01 Termination of appointment of John David Luck as a director on 18 April 2019
29 Apr 2019 TM01 Termination of appointment of Patricia Susan Bunning as a director on 18 April 2019
29 Apr 2019 TM01 Termination of appointment of Paul Ralph Everden as a director on 18 April 2019