BIRFIELD LIMITED

11th Floor The Colmore Building, 11th Floor The Colmore Building,, Birmingham, B4 6AT, England, England
StatusACTIVE
Company No.00035073
CategoryPrivate Limited Company
Incorporated29 Oct 1891
Age132 years, 5 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 21 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Porritt

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Anne Watson

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gkn Group Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tanya Stote

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Stote

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rufus Ogilvie Smals

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Stephens

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Allen

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/07/10

Documents

View document PDF

Resolution

Date: 27 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed ms tanya stote

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms tanya stote

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director judith felton

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary judith felton

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CASHBAR TRADING LIMITED

3 PORTMAN SQUARE,LONDON,W1H 6LB

Number:11657468
Status:ACTIVE
Category:Private Limited Company

FIFTY7 SOUND LTD

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)

LION HDB LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source