About

Registered Number: 03265841
Date of Incorporation: 18/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Birch Bedrooms Limited Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

 

Based in Coalville, Birch Bedrooms Ltd was registered on 18 October 1996, it's status at Companies House is "Active". There are no directors listed for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 11 June 2019
MR04 - N/A 05 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 19 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 06 July 2010
DISS40 - Notice of striking-off action discontinued 24 February 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD01 - Change of registered office address 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 05 July 2006
AUD - Auditor's letter of resignation 31 January 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 13 August 2003
287 - Change in situation or address of Registered Office 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 08 July 2002
395 - Particulars of a mortgage or charge 22 March 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 30 March 1999
395 - Particulars of a mortgage or charge 04 August 1998
AA - Annual Accounts 30 July 1998
RESOLUTIONS - N/A 05 May 1998
363s - Annual Return 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
287 - Change in situation or address of Registered Office 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2008 Fully Satisfied

N/A

Debenture 18 March 2002 Outstanding

N/A

Mortgage debenture 17 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.