Advanced company searchLink opens in new window

BIRCH COMMERCIAL LIMITED

Company number 02859510

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)
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
16 Mar 2015 TM01 Termination of appointment of Donald William Borland as a director on 10 March 2015
16 Mar 2015 AP01 Appointment of Mr Christopher John Endsor as a director on 10 March 2015
16 Mar 2015 AP01 Appointment of Mr Ian Murdoch as a director on 10 March 2015
07 Jan 2015 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
25 Nov 2014 AP01 Appointment of Mr Donald William Borland as a director on 24 November 2014
18 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 TM01 Termination of appointment of John Richards as a director
02 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
25 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
18 Sep 2013 AD01 Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
02 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
07 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr John Steel Richards on 28 September 2011
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
09 Nov 2010 CH03 Secretary's details changed for Pamela June Smyth on 8 November 2010
04 Jun 2010 CH01 Director's details changed for Keith Manson Miller on 4 June 2010
18 May 2010 AA Accounts for a dormant company made up to 31 December 2009