Advanced company searchLink opens in new window

BIRKBECK STRUCTURES LIMITED

Company number 10227005

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 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
28 Feb 2024 CH01 Director's details changed for Mr Andrew Duncan Walker on 30 August 2020
26 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
13 Feb 2024 PSC02 Notification of Paw Property Management Limited as a person with significant control on 20 July 2023
12 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 12 February 2024
23 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 MA Memorandum and Articles of Association
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 500,080
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jun 2023 TM01 Termination of appointment of Declan Joseph Cannar as a director on 22 May 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
14 Jan 2022 TM01 Termination of appointment of Peter Alan Walker as a director on 26 December 2021
29 Dec 2021 AP01 Appointment of Mr James Matthew Walker as a director on 29 December 2021
25 Oct 2021 TM01 Termination of appointment of Paul Thompson as a director on 18 October 2021
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
28 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
20 Aug 2020 AD01 Registered office address changed from Birkbecks Water Street Skipton BD23 1PB to Jubilee Mills School Street Bradford West Yorkshire BD4 9PG on 20 August 2020
23 Jul 2020 AP01 Appointment of Mr Paul Thompson as a director on 17 July 2020
23 Jul 2020 AP01 Appointment of Mr Declan Joseph Cannar as a director on 17 July 2020
01 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with updates
09 Jun 2020 PSC07 Cessation of Barbara Walker as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Andrew Duncan Walker as a person with significant control on 9 June 2020