Founded in 2007, Birchwood Farm Shop Ltd are based in Colchester, it's status at Companies House is "Active". The companies directors are listed as Lane, Jimmy Graham, White, Roger Wesley, Willemite, Carole Ann. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANE, Jimmy Graham | 03 March 2009 | - | 1 |
WHITE, Roger Wesley | 15 August 2007 | 07 July 2009 | 1 |
WILLEMITE, Carole Ann | 15 August 2007 | 03 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR04 - N/A | 12 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
TM02 - Termination of appointment of secretary | 25 March 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 06 August 2013 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
CH01 - Change of particulars for director | 05 August 2011 | |
CH03 - Change of particulars for secretary | 05 August 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
363a - Annual Return | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288a - Notice of appointment of directors or secretaries | 26 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 May 2009 | |
AA - Annual Accounts | 03 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 August 2008 | |
363a - Annual Return | 22 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
NEWINC - New incorporation documents | 15 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2012 | Fully Satisfied |
N/A |