About

Registered Number: 03762259
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 9 Warstone Mews, Birmingham, West Midlands, B18 6JB

 

H J Finch & Co Ltd was founded on 28 April 1999, it's status at Companies House is "Active". This business has one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEMMING, Julie Ann 28 April 1999 28 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 09 May 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 31 May 2017
AA01 - Change of accounting reference date 26 May 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 05 November 2015
CH01 - Change of particulars for director 29 October 2015
CH03 - Change of particulars for secretary 29 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 07 January 2014
RT01 - Application for administrative restoration to the register 07 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 28 May 2013
MG01 - Particulars of a mortgage or charge 30 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 August 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 03 August 2009
363a - Annual Return 10 March 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
AA - Annual Accounts 09 March 2009
DISS16(SOAS) - N/A 23 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 11 May 2001
225 - Change of Accounting Reference Date 27 February 2001
363s - Annual Return 12 October 2000
395 - Particulars of a mortgage or charge 21 October 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 June 2012 Outstanding

N/A

Mortgage debenture 23 May 2011 Outstanding

N/A

Debenture 13 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.