BIRFIELD LIMITED
Status | ACTIVE |
Company No. | 00035073 |
Category | Private Limited Company |
Incorporated | 29 Oct 1891 |
Age | 132 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BIRFIELD LIMITED is an active private limited company with number 00035073. It was incorporated 132 years, 5 months, 30 days ago, on 29 October 1891. The company address is 11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England.
Company Fillings
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Richards
Termination date: 2024-03-07
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-07
Officer name: Geoffrey Damien Morgan
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-07
Officer name: Mr Richard Paul Gough
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Elliot Barnes
Termination date: 2024-03-07
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-07
Officer name: Michael Payne
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Anne Anderson
Appointment date: 2024-03-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Appoint person director company with name date
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-31
Officer name: Warren Fernandez
Documents
Termination secretary company with name termination date
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathon Colin Fyfe Crawford
Termination date: 2023-05-31
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Colin Fyfe Crawford
Termination date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 17 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Matthew John Richards
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Geoffrey Damien Morgan
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Jonathon Colin Fyfe Crawford
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Garry Elliot Barnes
Documents
Change sail address company with old address new address
Date: 25 Mar 2022
Category: Address
Type: AD02
Old address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom
New address: 7 Albemarle Street London W1S 4HQ
Documents
Change person secretary company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-25
Officer name: Jonathon Colin Fyfe Crawford
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gkn Holdings Limited
Change date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change to a person with significant control
Date: 16 Sep 2020
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-16
Psc name: Gkn Holdings Plc
Documents
Accounts with accounts type dormant
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Move registers to sail company with new address
Date: 24 Aug 2019
Category: Address
Type: AD03
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change sail address company with new address
Date: 22 Aug 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Mr Matthew John Richards
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Damien Morgan
Change date: 2019-08-20
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Mr Jonathon Colin Fyfe Crawford
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-19
Officer name: Mr Garry Elliot Barnes
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gkn Group Services Limited
Termination date: 2019-04-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change corporate secretary company with change date
Date: 06 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-06-28
Officer name: Gkn Group Services Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
New address: 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT
Change date: 2018-07-06
Old address: PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-20
Officer name: David Neale Gordon Radford
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Richards
Appointment date: 2018-05-15
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Elliot Barnes
Appointment date: 2018-05-15
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Geoffrey Damien Morgan
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Colin Fyfe Crawford
Appointment date: 2018-05-15
Documents
Appoint person secretary company with name date
Date: 16 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-15
Officer name: Jonathon Colin Fyfe Crawford
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Anne Watson
Termination date: 2018-04-24
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-20
Officer name: Nigel John Stephens
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-06
Officer name: Miss Kerry Anne Watson
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Statement of companys objects
Date: 21 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Neale Gordon Radford
Change date: 2015-02-02
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kerry Anne Watson
Change date: 2015-02-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Porritt
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Anne Watson
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gkn Group Services Limited
Documents
Termination secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Stote
Documents
Appoint person director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Anne Abigail Porritt
Documents
Termination director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Stote
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rufus Ogilvie Smals
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Neale Gordon Radford
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Stephens
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Allen
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 30 Aug 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 02 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-02
Officer name: Mr Robert Michael Allen
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Capital statement capital company with date currency figure
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2010-07-27
Documents
Legacy
Date: 27 Jul 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 22/07/10
Documents
Resolution
Date: 27 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tanya Stote
Change date: 2010-07-06
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-06
Officer name: Mr Robert Michael Allen
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rufus Alexander Ogilvie Smals
Change date: 2010-07-06
Documents
Change person secretary company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Tanya Stote
Change date: 2010-07-06
Documents
Accounts with accounts type dormant
Date: 06 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed ms tanya stote
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms tanya stote
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director judith felton
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary judith felton
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 PORTMAN SQUARE,LONDON,W1H 6LB
Number: | 11657468 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 CHAPEL STREET,STOKE-ON-TRENT,ST7 8QD
Number: | 11364097 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEWAY ADVANCED CANINE TRAINING SERVICES LTD
62 STAKES ROAD,WATERLOOVILLE,PO7 5NT
Number: | 06686456 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEYS GREEN MANAGEMENT COMPANY LIMITED
BOLLIN HOUSE,CHEADLE,SK8 3GX
Number: | 11801541 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 WOODFORD AVENUE,,ILFORD,IG2 6UF
Number: | 09576519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYSIDE 2 WIND TURBINE LIMITED
ST HELENS,LONDON,EC3P 3DQ
Number: | 09564248 |
Status: | ACTIVE |
Category: | Private Limited Company |