Advanced company searchLink opens in new window

BIRKENHEAD PORT LIMITED

Company number 02981652

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)
11 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Alan Barr as a director
28 Jan 2011 CH01 Director's details changed for Mr Mark Whitworth on 19 January 2011
26 Jan 2011 AP01 Appointment of Mr Mark Whitworth as a director
15 Dec 2010 AA Full accounts made up to 31 March 2010
24 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
28 Jul 2010 TM01 Termination of appointment of Stephen Baxter as a director
20 Jan 2010 AA Full accounts made up to 31 March 2009
07 Jan 2010 CH01 Director's details changed for Stephen Roy Baxter on 25 November 2009
12 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
10 Sep 2009 288a Secretary appointed caroline ruth marrison gill
10 Sep 2009 288b Appointment terminated secretary william bowley
28 May 2009 288a Director appointed stephen roy baxter
27 May 2009 288b Appointment terminated director peter scott
12 Jan 2009 AA Full accounts made up to 31 March 2008
19 Nov 2008 363a Return made up to 21/10/08; full list of members
07 Aug 2008 288b Appointment terminated director david green
07 Aug 2008 288b Appointment terminated director kenneth wharton
28 May 2008 288a Director appointed alan andrew barr
03 Feb 2008 AA Full accounts made up to 31 March 2007
14 Nov 2007 363a Return made up to 21/10/07; full list of members
14 Mar 2007 155(6)a Declaration of assistance for shares acquisition
14 Mar 2007 155(6)a Declaration of assistance for shares acquisition
13 Mar 2007 395 Particulars of mortgage/charge
02 Mar 2007 403a Declaration of satisfaction of mortgage/charge