This company is commonly known as Birchfield Developments Limited. The company was founded 27 years ago and was given the registration number 03289390. The firm's registered office is in BIRMINGHAM. You can find them at 11 Waterloo Street, , Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BIRCHFIELD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03289390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Waterloo Street, Birmingham, West Midlands, B2 5TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Waterloo Street, Birmingham, B2 5TB | Secretary | 03 January 2006 | Active |
11, Waterloo Street, Birmingham, B2 5TB | Director | 12 December 1996 | Active |
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG | Director | 10 October 2000 | Active |
Holles House 33 High Street, Albrighton, Wolverhampton, WV7 3JF | Secretary | 12 December 1996 | Active |
Hollies House, 33 High Street Albrighton, Wolverhampton, WV7 3JF | Secretary | 06 October 2005 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 09 December 1996 | Active |
1 Porchester Close, Leegomery, Telford, TF1 6ZU | Secretary | 01 September 2001 | Active |
5 Tintern Court, Wolverhampton, WV6 7XG | Secretary | 10 October 2000 | Active |
1 Nursery Farm Cottages, Middle Lane, Oaken, Wolverhampton, WV8 2BE | Director | 10 October 2000 | Active |
38 Parkhall Road, Walsall, WS5 3HL | Director | 10 October 2000 | Active |
49 Gordon Close, Broadway, WR12 7BJ | Director | 12 December 1996 | Active |
Flat 4, 90 Harborne Road, Birmingham, B15 3UH | Director | 14 July 1997 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 09 December 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 09 December 1996 | Active |
Mr David George Bradshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 11, Waterloo Street, Birmingham, B2 5TB |
Nature of control | : |
|
Mr Timothy Charles Bradshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | 11, Waterloo Street, Birmingham, B2 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person secretary company with change date. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.