Birchwood Properties LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31 Employees £2 0% Total assets £55,017 -20.57%
JAMES HOWELL DEVELOPMENTS LIMITED
Company type Private Limited Company , Active Company Number 04932523 Record last updated Thursday, May 18, 2017 10:08:58 PM UTC Official Address Beren Court Newney Green Chelmsfordsex Cm13sq Writtle There are 106 companies registered at this street
Locality Writtle Region Essex, England Postal Code CM13SQ Sector Construction of commercial buildings
Visits BIRCHWOOD PROPERTIES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-4 2017-5 2022-12 2024-7 2025-3 0 1 Searches BIRCHWOOD PROPERTIES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2022-1 0 1 Document Type Publication date Download link Financials Nov 30, 2016 Annual accounts Registry Oct 19, 2016 Confirmation statement made , with updates Registry Oct 15, 2016 Two appointments: a woman and a man Registry Aug 12, 2016 Change of accounting reference date Registry Oct 15, 2015 Annual return Financials Oct 13, 2015 Annual accounts Registry Nov 7, 2014 Annual return Financials Sep 23, 2014 Annual accounts Registry Oct 22, 2013 Annual return Financials Oct 3, 2013 Annual accounts Registry Nov 9, 2012 Annual return Registry Oct 22, 2012 Company name change Registry Oct 22, 2012 Change of name certificate Registry Oct 22, 2012 Notice of change of name nm01 - resolution Registry Oct 8, 2012 Appointment of a person as Director Financials Sep 26, 2012 Annual accounts Registry Sep 19, 2012 Appointment of a woman Registry Oct 25, 2011 Change of particulars for director Registry Oct 21, 2011 Annual return Financials Sep 30, 2011 Annual accounts Registry Nov 15, 2010 Annual return Financials Sep 30, 2010 Annual accounts Financials Jan 31, 2010 Annual accounts 2662999... Registry Nov 30, 2009 Annual return Registry Oct 23, 2009 Change of particulars for secretary Registry Oct 23, 2009 Change of particulars for director Financials May 12, 2009 Annual accounts Registry Oct 21, 2008 Annual return Financials Feb 4, 2008 Annual accounts Registry Nov 6, 2007 Annual return Financials Jul 12, 2007 Annual accounts Registry Nov 7, 2006 Annual return Financials Feb 2, 2006 Annual accounts Registry Nov 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 31, 2005 Annual return Registry Oct 24, 2005 Accounts Registry Nov 11, 2004 Annual return Registry Oct 25, 2003 Appointment of a person Registry Oct 25, 2003 Appointment of a person 1788227... Registry Oct 17, 2003 Resignation of a person Registry Oct 17, 2003 Resignation of a person 1910183... Registry Oct 17, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Oct 15, 2003 Four appointments: a woman, 2 companies and a man