About

Registered Number: 04656447
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Units Scf 1&2, South Core, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

 

Established in 2003, The Birchman Group Ltd are based in Southall in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Richard Michael 15 October 2009 - 1
DEWAR, Donryn 05 February 2003 08 August 2005 1
SCHOEMAN, Abel Daniel 27 February 2003 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 September 2019
SH03 - Return of purchase of own shares 24 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 13 February 2015
CH04 - Change of particulars for corporate secretary 13 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 29 November 2012
SH08 - Notice of name or other designation of class of shares 27 November 2012
SH01 - Return of Allotment of shares 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 19 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
225 - Change of Accounting Reference Date 26 October 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 24 February 2005
RESOLUTIONS - N/A 05 January 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.