Advanced company searchLink opens in new window

WILLIAM BIRCH & SONS LIMITED

Company number 00129834

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)
29 Jun 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
12 May 2016 MR04 Satisfaction of charge 15 in full
15 Jun 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
10 Jun 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
04 Jun 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Christine Birch as a director
02 Jul 2012 TM01 Termination of appointment of David Holden as a director
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
23 May 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Paul Goyea on 1 March 2012
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
11 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 December 2010
04 May 2011 AD01 Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011
11 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 23