Advanced company searchLink opens in new window

BIRD ITH COTTAGES LIMITED

Company number 08807857

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 Feb 2017 CS01 Confirmation statement made on 9 December 2016 with updates
23 Dec 2016 AA01 Previous accounting period shortened from 28 December 2015 to 27 December 2015
12 Dec 2016 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 12 December 2016
26 Sep 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 29 December 2014
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 AP01 Appointment of Mrs Rosa Salzman as a director on 7 December 2015
11 Dec 2015 TM01 Termination of appointment of Robin Abrams as a director on 7 December 2015
11 Dec 2015 TM01 Termination of appointment of Mark Abrams as a director on 7 December 2015
11 Dec 2015 TM01 Termination of appointment of Andrew Benjamin Silverman as a director on 7 December 2015
03 Dec 2015 CERTNM Company name changed dwsd food LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
02 Dec 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
02 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
27 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
03 Mar 2014 AP01 Appointment of Mr Robin Abrams as a director
03 Mar 2014 AP01 Appointment of Mr Mark Abrams as a director
19 Dec 2013 TM01 Termination of appointment of Robin Abrams as a director
19 Dec 2013 TM01 Termination of appointment of Mark Abrams as a director
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 100