Advanced company searchLink opens in new window

BIRCHFIELD SPRINGS LIMITED

Company number 07386046

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)
30 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with updates
14 Jun 2023 CH01 Director's details changed for Mrs Samantha Janye Thomas on 26 November 2021
29 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
07 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Jan 2022 PSC07 Cessation of Lyndon Barry Thomas as a person with significant control on 22 October 2021
20 Jan 2022 PSC04 Change of details for Mrs Samantha Jayne Thomas as a person with significant control on 22 October 2021
26 Nov 2021 CH01 Director's details changed for Mrs Samantha Janye Thomas on 26 November 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
27 Oct 2021 TM01 Termination of appointment of Lyndon Barry Thomas as a director on 22 October 2021
25 Oct 2021 AD01 Registered office address changed from , 7 Billing Road, Northampton, NN1 5AN to Birchfield Springs Rushton Road Desborough Kettering NN14 2QN on 25 October 2021
09 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
06 May 2021 AA Micro company accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
12 May 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 30 September 2018
02 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
08 Jun 2018 PSC04 Change of details for Mrs Samantha Jayne Thomas as a person with significant control on 1 April 2018
08 Jun 2018 PSC04 Change of details for Mrs Samantha Jayne Thomas as a person with significant control on 1 April 2018
06 Jun 2018 PSC04 Change of details for Mr Lyndon Barry Thomas as a person with significant control on 1 April 2018
05 Jun 2018 CH01 Director's details changed for Mr Lyndon Barry Thomas on 1 April 2018
05 Jun 2018 PSC04 Change of details for Mrs Samantha Jayne Thomas as a person with significant control on 1 April 2018
05 Jun 2018 PSC04 Change of details for Mr Lyndon Barry Thomas as a person with significant control on 1 April 2018
12 Mar 2018 AA Micro company accounts made up to 30 September 2017