AV BIRCH - History of Changes


DateDescription
2024-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, WITH UPDATES
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-28 delete source_ip 77.72.0.126
2024-08-28 insert email da..@avbirch.co.uk
2024-08-28 insert email ke..@avbirch.co.uk
2024-08-28 insert email ma..@avbirch.co.uk
2024-08-28 insert email sc..@avbirch.co.uk
2024-08-28 insert index_pages_linkeddomain visualworks.co.uk
2024-08-28 insert person Scott Heyes
2024-08-28 insert source_ip 213.246.108.216
2024-08-28 update founded_year 1977 => null
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-12-20 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-03-17 update statutory_documents DIRECTOR APPOINTED MR BARRY TUDOR ROBERTS
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-04-03 delete index_pages_linkeddomain facebook.com
2022-04-03 delete index_pages_linkeddomain linkedin.com
2022-04-03 delete index_pages_linkeddomain runtimeuk.com
2022-04-03 delete index_pages_linkeddomain twitter.com
2022-04-03 insert email en..@avbirchengineering.co.uk
2022-04-03 insert phone +44 (0) 1746 714418
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-01 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-15 update website_status DomainNotFound => OK
2020-09-01 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2019-12-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-03 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/10/2018
2018-10-30 update statutory_documents 22/10/18 STATEMENT OF CAPITAL GBP 200.00
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 delete source_ip 79.170.40.182
2017-08-14 insert source_ip 77.72.0.126
2017-08-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-05 delete address Aldenham Business Park Muckley Cross Bridgnorth Shropshire WV16 4RR
2017-07-05 delete fax +44 (0) 1746 714419
2017-07-05 delete index_pages_linkeddomain avaccess.co.uk
2017-07-05 delete index_pages_linkeddomain avbirchautomation.co.uk
2017-07-05 delete index_pages_linkeddomain avbirchengineering.co.uk
2017-07-05 delete index_pages_linkeddomain avbirchpresses.co.uk
2017-07-05 delete index_pages_linkeddomain avliftingandhandling.co.uk
2017-07-05 delete index_pages_linkeddomain avsealsandhydraulics.co.uk
2017-07-05 delete index_pages_linkeddomain avtimberengineering.co.uk
2017-07-05 delete index_pages_linkeddomain timberincising.co.uk
2017-07-05 delete phone +44 (0) 1746 714418
2017-07-05 insert index_pages_linkeddomain facebook.com
2017-07-05 insert index_pages_linkeddomain linkedin.com
2017-07-05 insert index_pages_linkeddomain runtimeuk.com
2017-07-05 insert index_pages_linkeddomain twitter.com
2017-07-05 update primary_contact Aldenham Business Park Muckley Cross Bridgnorth Shropshire WV16 4RR => null
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-26 delete index_pages_linkeddomain avautomation.co.uk
2015-12-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-03 update statutory_documents 22/10/15 FULL LIST
2015-09-02 insert index_pages_linkeddomain avautomation.co.uk
2015-09-02 insert index_pages_linkeddomain avbirchautomation.co.uk
2015-09-02 insert index_pages_linkeddomain timberincising.co.uk
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-22 update statutory_documents ADOPT ARTICLES 31/03/2015
2015-04-09 update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 92
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_outstanding 2 => 3
2015-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049399090003
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-07 update statutory_documents 22/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-30 update website_status FlippedRobotsTxt => OK
2014-04-30 insert alias AV Birch Ltd.
2014-04-30 insert contact_pages_linkeddomain avbirchengineering.co.uk
2014-04-30 insert contact_pages_linkeddomain avbirchpresses.co.uk
2014-04-30 insert contact_pages_linkeddomain avliftingandhandling.co.uk
2014-04-30 insert contact_pages_linkeddomain avsealsandhydraulics.co.uk
2014-04-30 insert contact_pages_linkeddomain avtimberengineering.co.uk
2014-04-30 insert index_pages_linkeddomain avbirchengineering.co.uk
2014-04-30 insert index_pages_linkeddomain avbirchpresses.co.uk
2014-04-30 insert index_pages_linkeddomain avliftingandhandling.co.uk
2014-04-30 insert index_pages_linkeddomain avsealsandhydraulics.co.uk
2014-04-30 insert index_pages_linkeddomain avtimberengineering.co.uk
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-23 update statutory_documents 22/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-03-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-01 update website_status FlippedRobotsTxt
2012-11-09 update statutory_documents 22/10/12 FULL LIST
2012-07-11 update statutory_documents DIRECTOR APPOINTED DAVID TILSLEY-CURTIS
2012-07-11 update statutory_documents DIRECTOR APPOINTED SCOTT JOHN HEYES
2012-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE
2012-04-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents 22/10/11 FULL LIST
2011-09-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 22/10/10 FULL LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RITCHIE / 22/10/2010
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES HALL / 22/10/2010
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN CLARK / 22/10/2010
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VINCENT JONES / 22/10/2010
2010-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM VINCENT JONES / 22/10/2010
2010-06-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents 22/10/09 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RITCHIE / 22/10/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES HALL / 22/10/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN CLARK / 11/10/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VINCENT JONES / 22/10/2009
2009-09-29 update statutory_documents GBP IC 100/67 16/09/09 GBP SR 33@1=33
2009-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-29 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-30 update statutory_documents DIRECTOR APPOINTED ALAN RITCHIE
2009-04-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2006-12-21 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-30 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-24 update statutory_documents DIRECTOR RESIGNED
2003-10-24 update statutory_documents SECRETARY RESIGNED
2003-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION