- Company Overview for BIRCHAM TRADE SUPPLIERS LTD (11663899)
- Filing history for BIRCHAM TRADE SUPPLIERS LTD (11663899)
- People for BIRCHAM TRADE SUPPLIERS LTD (11663899)
- Registers for BIRCHAM TRADE SUPPLIERS LTD (11663899)
- More for BIRCHAM TRADE SUPPLIERS LTD (11663899)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
19 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
31 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2024 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
02 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
14 Apr 2021 | TM01 | Termination of appointment of Stephen John Constance as a director on 12 April 2021 | |
26 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
11 Dec 2020 | PSC07 | Cessation of Paul Graham Shepherd as a person with significant control on 1 January 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
28 May 2020 | PSC01 | Notification of Paul Stoate as a person with significant control on 2 December 2019 | |
15 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Mar 2020 | TM01 | Termination of appointment of Paul Shepherd as a director on 1 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 43 Picktree Lodge Chester Le Street DH3 4DH United Kingdom to Unit 3 Oaktree Business Park Unit 3 Oaktree Business Park Gatherley Road Brompton on Swale Richmond DH10 7SQ on 10 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
22 Mar 2019 | AP01 | Appointment of Mr Paul William Stoate as a director on 11 March 2019 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
29 Jan 2019 | AP01 | Appointment of Mr Stephen John Constance as a director on 16 January 2019 | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|