BIRCHFIELD LIMITED

Unit 31 The Courtyard, Woodlands Unit 31 The Courtyard, Woodlands, Bristol, BS32 4NH, England
StatusACTIVE
Company No.04139739
CategoryPrivate Limited Company
Incorporated11 Jan 2001
Age23 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

BIRCHFIELD LIMITED is an active private limited company with number 04139739. It was incorporated 23 years, 4 months, 12 days ago, on 11 January 2001. The company address is Unit 31 The Courtyard, Woodlands Unit 31 The Courtyard, Woodlands, Bristol, BS32 4NH, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Old address: Unit 5 the Courtyard Woodlands, Almondsbury Bristol BS32 4NQ

New address: Unit 31 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NH

Change date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Edward Gunter

Change date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Gunter

Change date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: Unit 21 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ

New address: Unit 5 the Courtyard Woodlands, Almondsbury Bristol BS32 4NQ

Change date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-08

Officer name: Mr James Edward Gunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gunter

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Gunter

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: Unit 23,the Courtyard Woodlands, Almondsbury Bristol Bristol BS32 4NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form CH03 was removed from the public register on 10/02/2011 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Thomas Gunter

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Gunter

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Alan Edward Gunter

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: Eden Business Park 78 Macrae Road Ham Green Bristol BS20 0DD

Change date: 2010-01-21

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from 26 harbury road henleaze bristol BS9 4PL

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birchfield flooring LIMITED\certificate issued on 20/04/09

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed alan edward gunter

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed james edward gunter

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birchfield LIMITED\certificate issued on 02/04/07

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2005

Category: Miscellaneous

Type: MISC

Description: ML28 acc.removed-filed in error

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB & M CO LIMITED

FLAT 5 PARKER HOUSE,BECKENHAM,BR3 1SG

Number:09060292
Status:ACTIVE
Category:Private Limited Company

H.YOHANNES LTD

21 CLARET COURT,CROYDON,CR0 4FT

Number:11236836
Status:ACTIVE
Category:Private Limited Company

INTERIANO LTD

51 MELLISON ROAD,LONDON,SW17 9AS

Number:11685970
Status:ACTIVE
Category:Private Limited Company

MUSICJELLY LIMITED

299 LILLIE ROAD,LONDON,SW6 7LL

Number:07219222
Status:ACTIVE
Category:Private Limited Company

SS FLOORING (2013) LTD

22 ST. LAWRENCE WAY,CATERHAM,CR3 5FD

Number:09190504
Status:ACTIVE
Category:Private Limited Company

STYLEMARK DESIGNS LIMITED

65 SARACEN ROAD,,NR6 6PB

Number:03711004
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