Advanced company searchLink opens in new window

BIRSTWITH123 LIMITED

Company number 10940031

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)
30 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
09 Apr 2024 TM01 Termination of appointment of Nicholas John Moody as a director on 24 January 2023
13 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
28 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
03 Apr 2023 AD01 Registered office address changed from 3a Evolution Flannagans Accountants 3a Evolution Wynard Business Park Billingham TS22 5TB England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to 3a Evolution Flannagans Accountants 3a Evolution Wynard Business Park Billingham TS22 5TB on 3 April 2023
14 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Mar 2022 CH01 Director's details changed for Mr Nicholas John Moody on 24 June 2021
26 Nov 2021 TM01 Termination of appointment of Frazer George Roberts as a director on 29 October 2021
24 Nov 2021 AP01 Appointment of Mr Simon William Hepden as a director on 24 November 2021
13 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
02 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 22/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-22
24 Jun 2021 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to 10 the Stables Newby Hall Ripon HG4 5AE on 24 June 2021
24 Jun 2021 PSC05 Change of details for Silverback Developments Limited as a person with significant control on 22 June 2021
24 Jun 2021 PSC07 Cessation of Castle Property Group Ltd as a person with significant control on 22 June 2021
24 Jun 2021 TM01 Termination of appointment of Elliot Castle as a director on 22 June 2021
24 Jun 2021 TM01 Termination of appointment of Adam Matthew Stratford as a director on 22 June 2021
24 Jun 2021 MR01 Registration of charge 109400310005, created on 22 June 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Sep 2020 PSC02 Notification of Silverback Developments Limited as a person with significant control on 9 February 2018
09 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
10 Aug 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020