About

Registered Number: 06162242
Date of Incorporation: 15/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 84 Sandbach Road North, Alsager, Stoke-On-Trent, Cheshire, ST7 2AW

 

Birchenwood Project Services Ltd was registered on 15 March 2007, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Darren Stuart 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Claire 15 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 11 December 2009
AD01 - Change of registered office address 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 26 March 2008
225 - Change of Accounting Reference Date 04 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.