Date | Description |
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 |