Baker Street
Weybridge
Surrey
KT13 8AH
Director Name | Mr David Paul Steen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Mr Rosario Angelo Minerva |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | birchwoodgrp.co.uk |
---|---|
Telephone | 01932 832277 |
Telephone region | Weybridge |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Birchwood Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,500 |
Net Worth | £17,877 |
Current Liabilities | £3,625 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Director's details changed for Mr Rosario Angelo Minerva on 29 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mr David Paul Steen on 29 March 2018 (2 pages) |
5 April 2018 | Secretary's details changed for Mr Rosario Angelo Minerva on 29 March 2018 (1 page) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Appointment of Mr Rosario Angelo Minerva as a director on 24 March 2006 (2 pages) |
6 June 2016 | Appointment of Mr Rosario Angelo Minerva as a director on 24 March 2006 (2 pages) |
30 March 2016 | Secretary's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Rosario Angelo Minerva on 30 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr David Paul Steen on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr David Paul Steen on 1 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr David Paul Steen on 1 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
21 May 2007 | Ad 24/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: suite 11 the moument 45-47 monument hill weybridge surrey KT13 8RN (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: suite 11 the moument 45-47 monument hill weybridge surrey KT13 8RN (1 page) |
21 May 2007 | Ad 24/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned;director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Incorporation (21 pages) |
24 March 2006 | Incorporation (21 pages) |