Advanced company searchLink opens in new window

BIRCHILL INVESTMENT CO. LIMITED

Company number 01201437

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)
28 Jul 2011 AA Full accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
03 Nov 2010 AA Full accounts made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009
09 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
15 Sep 2009 AA Full accounts made up to 31 March 2009
14 Jul 2009 363a Return made up to 12/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
09 Dec 2008 287 Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX
10 Sep 2008 AA Full accounts made up to 31 March 2008
15 Jul 2008 363a Return made up to 12/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
20 Aug 2007 AA Full accounts made up to 31 March 2007
16 Jul 2007 363a Return made up to 12/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
30 Aug 2006 AA Full accounts made up to 31 March 2006
12 Jul 2006 363a Return made up to 12/07/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
01 Dec 2005 AA Full accounts made up to 31 March 2005
02 Aug 2005 363a Return made up to 12/07/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
31 Jan 2005 88(2)R Ad 10/12/04--------- £ si 8@1=8 £ ic 2/10
25 Nov 2004 AA Full accounts made up to 31 March 2004
23 Jul 2004 363a Return made up to 12/07/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
07 May 2004 288b Secretary resigned