BIRLEY FIELDS EATERIES GROUP LTD

21 Apple Blossom Grove 21 Apple Blossom Grove, Manchester, M44 5FX, England
StatusACTIVE
Company No.08495524
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

BIRLEY FIELDS EATERIES GROUP LTD is an active private limited company with number 08495524. It was incorporated 11 years, 1 month, 16 days ago, on 18 April 2013. The company address is 21 Apple Blossom Grove 21 Apple Blossom Grove, Manchester, M44 5FX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 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: 17 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-05

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

New address: 21 Apple Blossom Grove Cadishead Manchester M44 5FX

Old address: 10 Bamford Road Manchester M20 2GW England

Change date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: 10 Bamford Road Manchester M20 2GW

Old address: 57 Brantingham Road Chorlton Manchester M16 8PP

Change date: 2020-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: Paul Anthony Leavy

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birley fields eaterie LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-18

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-18

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2013

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-05

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTISM PROGRESS LTD

38 NEWTOWN ROAD,LIPHOOK,GU30 7DX

Number:07775560
Status:ACTIVE
Category:Private Limited Company

CRIMSON CROW LIMITED

58 KINGS ROAD,LONDON,SW19 8QW

Number:08013937
Status:ACTIVE
Category:Private Limited Company

DIGSWELL ASSOCIATES LIMITED

SUITE 6B WENTWORTH LODGE,WELWYN GARDEN CITY,AL8 7SR

Number:01869401
Status:ACTIVE
Category:Private Limited Company

LION BUILT LTD

BRYN GWALIA HALL, BRYN GWALIA HALL,,NR. OSWESTRY,SY10 9JW

Number:10120344
Status:ACTIVE
Category:Private Limited Company

PNI SOLUTIONS LTD

3RD FLOOR, 116,EDINBURGH,EH3 5DQ

Number:SC577023
Status:ACTIVE
Category:Private Limited Company

STARBOARD CAPITAL SA

4 CIOCCARO,LUGANO,

Number:FC035925
Status:ACTIVE
Category:Other company type

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