About

Registered Number: 03510881
Date of Incorporation: 16/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Kershaw House, 80 Fitzwilliam, Street, Huddersfield, West Yorkshire, HD1 5BB

 

Having been setup in 1998, Birdsall & Armstrong Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". This organisation has one director. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YONG, Helen 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 31 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 March 2016
AP03 - Appointment of secretary 24 March 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 30 March 2015
AA01 - Change of accounting reference date 15 December 2014
CERTNM - Change of name certificate 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
RESOLUTIONS - N/A 13 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 19 February 2014
RESOLUTIONS - N/A 11 June 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 20 February 2012
RESOLUTIONS - N/A 22 August 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 28 February 2011
RESOLUTIONS - N/A 29 July 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 14 April 2010
RESOLUTIONS - N/A 19 May 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 April 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 27 November 2008
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 24 September 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
RESOLUTIONS - N/A 13 June 2007
AA - Annual Accounts 13 June 2007
RESOLUTIONS - N/A 08 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 22 February 2006
RESOLUTIONS - N/A 15 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 02 March 2005
RESOLUTIONS - N/A 21 July 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 04 November 2002
RESOLUTIONS - N/A 05 September 2002
363s - Annual Return 21 February 2002
RESOLUTIONS - N/A 03 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 22 March 2001
RESOLUTIONS - N/A 05 September 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 27 August 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 14 June 1999
RESOLUTIONS - N/A 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
123 - Notice of increase in nominal capital 18 May 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.