Advanced company searchLink opens in new window

EXBIRCO 1 LIMITED

Company number 00788201

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)
14 Apr 2003 AA Full accounts made up to 30 September 2002
31 Dec 2002 363s Return made up to 12/12/02; full list of members
11 Sep 2002 288b Director resigned
05 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Sep 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditors 09/08/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Sep 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2002 AA Full accounts made up to 30 September 2001
09 Jan 2002 363a Return made up to 12/12/01; full list of members
09 Jan 2002 288c Secretary's particulars changed
20 Nov 2001 287 Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX
20 Nov 2001 353 Location of register of members
25 Sep 2001 288c Secretary's particulars changed
21 Aug 2001 AA Full accounts made up to 30 September 2000
21 Jun 2001 288b Director resigned
21 Jun 2001 288b Director resigned
21 Jun 2001 288b Director resigned
21 Jun 2001 288b Director resigned
10 Jan 2001 363a Return made up to 12/12/00; full list of members
08 Aug 2000 CERTNM Company name changed birchwood concrete products limi ted\certificate issued on 09/08/00
27 Jul 2000 395 Particulars of mortgage/charge
27 Jul 2000 225 Accounting reference date shortened from 31/12/00 to 30/09/00
22 Jun 2000 287 Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ