Download leads from Nexok and grow your business. Find out more

Birchwood Homes (Staffs) Limited

Documents

Total Documents108
Total Pages416

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates
28 April 2023Total exemption full accounts made up to 31 July 2022
22 September 2022Confirmation statement made on 8 September 2022 with no updates
28 July 2022Total exemption full accounts made up to 31 July 2021
25 November 2021Previous accounting period extended from 28 February 2021 to 31 July 2021
14 October 2021Confirmation statement made on 8 September 2021 with no updates
13 October 2021Termination of appointment of Elsie Birchall as a secretary on 9 October 2021
18 March 2021Registered office address changed from 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ England to 445 Newcastle Road Trent Vale Stoke-on-Trent Staffordshire ST4 6PE on 18 March 2021
26 February 2021Total exemption full accounts made up to 28 February 2020
15 October 2020Confirmation statement made on 8 September 2020 with no updates
7 October 2020Registered office address changed from C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR England to 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ on 7 October 2020
29 November 2019Total exemption full accounts made up to 28 February 2019
14 October 2019Confirmation statement made on 8 September 2019 with updates
16 September 2019Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR on 16 September 2019
29 November 2018Total exemption full accounts made up to 28 February 2018
2 October 2018Registered office address changed from Fresh Winds 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ United Kingdom to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 2 October 2018
2 October 2018Director's details changed for Mr Robert Alec Birchall on 2 October 2018
2 October 2018Secretary's details changed for Elsie Birchall on 2 October 2018
2 October 2018Change of details for Mr Robert Alec Birchall as a person with significant control on 2 October 2018
20 September 2018Confirmation statement made on 8 September 2018 with no updates
30 November 2017Total exemption full accounts made up to 28 February 2017
30 November 2017Total exemption full accounts made up to 28 February 2017
12 September 2017Confirmation statement made on 8 September 2017 with no updates
12 September 2017Confirmation statement made on 8 September 2017 with no updates
14 December 2016Registered office address changed from C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY to Fresh Winds 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ on 14 December 2016
14 December 2016Registered office address changed from C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY to Fresh Winds 117 the Dale Ashley Market Drayton Shropshire TF9 4NQ on 14 December 2016
30 November 2016Total exemption small company accounts made up to 29 February 2016
30 November 2016Total exemption small company accounts made up to 29 February 2016
21 September 2016Confirmation statement made on 8 September 2016 with updates
21 September 2016Confirmation statement made on 8 September 2016 with updates
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
28 November 2014Total exemption small company accounts made up to 28 February 2014
28 November 2014Total exemption small company accounts made up to 28 February 2014
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
25 November 2013Total exemption small company accounts made up to 28 February 2013
25 November 2013Total exemption small company accounts made up to 28 February 2013
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
4 December 2012Total exemption small company accounts made up to 28 February 2012
4 December 2012Total exemption small company accounts made up to 28 February 2012
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
21 November 2011Total exemption small company accounts made up to 28 February 2011
21 November 2011Total exemption small company accounts made up to 28 February 2011
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
14 October 2010Total exemption small company accounts made up to 28 February 2010
14 October 2010Total exemption small company accounts made up to 28 February 2010
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
25 November 2009Total exemption small company accounts made up to 28 February 2009
25 November 2009Total exemption small company accounts made up to 28 February 2009
16 September 2009Return made up to 08/09/09; full list of members
16 September 2009Return made up to 08/09/09; full list of members
29 October 2008Total exemption small company accounts made up to 28 February 2008
29 October 2008Total exemption small company accounts made up to 28 February 2008
3 October 2008Return made up to 08/09/08; full list of members
3 October 2008Return made up to 08/09/08; full list of members
11 February 2008Amended accounts made up to 28 February 2007
11 February 2008Amended accounts made up to 28 February 2007
27 December 2007Total exemption small company accounts made up to 28 February 2007
27 December 2007Total exemption small company accounts made up to 28 February 2007
3 October 2007Return made up to 08/09/07; full list of members
3 October 2007Return made up to 08/09/07; full list of members
25 May 2007Particulars of mortgage/charge
25 May 2007Particulars of mortgage/charge
4 January 2007Total exemption small company accounts made up to 28 February 2006
4 January 2007Total exemption small company accounts made up to 28 February 2006
18 October 2006Director's particulars changed
18 October 2006Return made up to 08/09/06; full list of members
18 October 2006Return made up to 08/09/06; full list of members
18 October 2006Director's particulars changed
5 September 2006Registered office changed on 05/09/06 from: queens garden business centre 31 ironmarket newcastle staffordshire ST5 1RP
5 September 2006Registered office changed on 05/09/06 from: queens garden business centre 31 ironmarket newcastle staffordshire ST5 1RP
11 October 2005Return made up to 08/09/05; full list of members
11 October 2005Return made up to 08/09/05; full list of members
11 July 2005Total exemption small company accounts made up to 28 February 2005
11 July 2005Total exemption small company accounts made up to 28 February 2005
5 July 2005Accounting reference date extended from 30/09/04 to 28/02/05
5 July 2005Registered office changed on 05/07/05 from: the brampton newcastle under lyme staffordshire ST5 0TE
5 July 2005Registered office changed on 05/07/05 from: the brampton newcastle under lyme staffordshire ST5 0TE
5 July 2005Accounting reference date extended from 30/09/04 to 28/02/05
10 November 2004Return made up to 08/09/04; full list of members
10 November 2004Return made up to 08/09/04; full list of members
13 October 2004Registered office changed on 13/10/04 from: unit 32 knutton enterprise centre high street knutton newcastle staffordshire ST5 6BX
13 October 2004Registered office changed on 13/10/04 from: unit 32 knutton enterprise centre high street knutton newcastle staffordshire ST5 6BX
17 December 2003New director appointed
17 December 2003Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100
17 December 2003New secretary appointed
17 December 2003New director appointed
17 December 2003New secretary appointed
17 December 2003Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100
15 December 2003Company name changed birchwood plumbing and heating l imited\certificate issued on 15/12/03
15 December 2003Company name changed birchwood plumbing and heating l imited\certificate issued on 15/12/03
18 September 2003Secretary resigned
18 September 2003Secretary resigned
8 September 2003Incorporation
8 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing