- Company Overview for BIRTLEY GROUP LIMITED (00602575)
- Filing history for BIRTLEY GROUP LIMITED (00602575)
- People for BIRTLEY GROUP LIMITED (00602575)
- Charges for BIRTLEY GROUP LIMITED (00602575)
- More for BIRTLEY GROUP LIMITED (00602575)
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 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
12 Nov 2009 | TM01 | Termination of appointment of Gary Holroyd as a director | |
23 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
21 Jan 2009 | 288b | Appointment terminated director simon rayner | |
25 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Mar 2008 | 288a | Director appointed mark pegler | |
18 Mar 2008 | 288b | Appointment terminated director christopher burr | |
01 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
30 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New director appointed | |
25 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 288c | Director's particulars changed | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE | |
11 Oct 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 288a | New secretary appointed | |
07 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Apr 2007 | 288a | New director appointed | |
11 Apr 2007 | 288b | Director resigned | |
13 Mar 2007 | 288a | New secretary appointed | |
13 Mar 2007 | 288b | Secretary resigned | |
07 Mar 2007 | 363a | Return made up to 25/01/07; full list of members | |
13 Feb 2007 | 288c | Director's particulars changed | |
05 Jan 2007 | 288a | New secretary appointed |