About

Registered Number: 04483648
Date of Incorporation: 11/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Stirlin Court, Saxilby Enterprize Park, Skellingthorpe, Saxilby, Lincolnshire, LN1 2LR

 

Birkdale Doors (Lincolnshire) Ltd was established in 2002. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIRIE, Howard 11 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PIRIE, Barbara 11 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 September 2015
MR01 - N/A 15 April 2015
AD01 - Change of registered office address 30 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 24 November 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 30 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.