- Company Overview for BIRCHWOOD EA LIMITED (07317980)
- Filing history for BIRCHWOOD EA LIMITED (07317980)
- People for BIRCHWOOD EA LIMITED (07317980)
- Charges for BIRCHWOOD EA LIMITED (07317980)
- More for BIRCHWOOD EA LIMITED (07317980)
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) |
---|---|---|---|
29 Apr 2019 | AP01 | Appointment of Mr Mitul Harshad Patel as a director on 18 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Stuart Leighton Davidson as a director on 18 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Harshad Haribhai Patel as a director on 18 April 2019 | |
29 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
23 Apr 2019 | MR01 | Registration of charge 073179800004, created on 18 April 2019 | |
23 Apr 2019 | MR01 | Registration of charge 073179800005, created on 18 April 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD02 | Register inspection address has been changed to The Annex Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH | |
13 Aug 2014 | CH01 | Director's details changed for Mr Anthony Ailwyn Prendergast on 1 October 2013 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Apr 2014 | AP01 | Appointment of Dr Patricia Susan Bunning as a director | |
08 Apr 2014 | AP01 | Appointment of Dr John Luck as a director | |
08 Apr 2014 | AP01 | Appointment of Dr James Gair as a director | |
05 Mar 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 |