About

Registered Number: 02859510
Date of Incorporation: 05/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

 

Birch Commercial Ltd was registered on 05 October 1993 with its registered office in Derby. We do not know the number of employees at the 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 28 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 September 2018
PSC09 - N/A 09 March 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 September 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 03 August 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 17 September 2013
CH01 - Change of particulars for director 12 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 21 September 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 13 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 31 August 2007
287 - Change in situation or address of Registered Office 11 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
AA - Annual Accounts 07 April 2004
363a - Annual Return 20 October 2003
AA - Annual Accounts 15 April 2003
363a - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363a - Annual Return 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
225 - Change of Accounting Reference Date 17 November 2000
363s - Annual Return 03 November 2000
RESOLUTIONS - N/A 20 April 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 13 October 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
RESOLUTIONS - N/A 22 April 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 03 November 1998
RESOLUTIONS - N/A 05 March 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 06 November 1997
RESOLUTIONS - N/A 20 January 1997
AA - Annual Accounts 20 January 1997
395 - Particulars of a mortgage or charge 30 December 1996
CERTNM - Change of name certificate 13 November 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 19 April 1996
288 - N/A 08 January 1996
363s - Annual Return 10 October 1995
395 - Particulars of a mortgage or charge 12 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1995
AA - Annual Accounts 15 December 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
363s - Annual Return 04 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
288 - N/A 25 February 1994
395 - Particulars of a mortgage or charge 12 January 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
287 - Change in situation or address of Registered Office 16 November 1993
NEWINC - New incorporation documents 05 October 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 December 1996 Fully Satisfied

N/A

Debenture 07 September 1995 Fully Satisfied

N/A

Legal mortgage 22 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.