Austin
Tx 78759
United States
Director Name | Laura Lynn Fese |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9600 Great Hills Trail Suite 300e Austin Texas 78759 United States |
Director Name | Jennifer Grafton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Associate General Counsel |
Country of Residence | United States |
Correspondence Address | Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2ST |
Director Name | Mr John Charles Barkaway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 10 Birch Drive Blackwater Camberley Surrey GU17 9BY |
Director Name | Antony Robert White |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 weeks after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunfold Bramshill Road Heckfield Hampshire RG27 0LA |
Secretary Name | Christine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 August 2003) |
Role | Manager |
Correspondence Address | Nahoon Down End Chieveley Berkshire RG20 8TS |
Director Name | Mrs Gina Stroud |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorndon House Exeter Road Rewe Devon EX5 4EU |
Director Name | Christine White |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunfold Bramshill Road Heckfield Hampshire RG27 0LA |
Director Name | Mr John Norman Stroud |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorndon House Exeter Road Rewe Devon EX5 4EU |
Secretary Name | John Norman Stroud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorndon House Exeter Road Rewe Devon EX5 4EU |
Director Name | David John Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilex Unit 16 Fishponds Road Wokingham Berkshire RG41 2GY |
Director Name | John David Harding |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 8AP |
Director Name | Mrs Christine White |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walbury View Pottery Lane Inkpen Berkshire RG17 9QA |
Director Name | Mr Edward Stanley Dimbero |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(15 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 November 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Peter Robert Hantman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9600 Great Hills Trail, Suite 300e Austin Tx 78759 United States |
Director Name | Thorsten Guido Bachmann |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2017(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP |
Director Name | Jarett Jay Janik |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 9600 Great Hills Trail, Suite 300e Austin Tx 78759 United States |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2017(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | birchworldwide.com |
---|
Registered Address | Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
26k at £1 | Tony White 91.00% Ordinary |
---|---|
1.3k at £1 | David John Griffiths 4.50% Ordinary |
1.3k at £1 | John David Harding 4.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,083 |
Cash | £28,688 |
Current Liabilities | £731,041 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
19 January 2011 | Delivered on: 20 January 2011 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
25 May 2010 | Delivered on: 3 June 2010 Persons entitled: Andrew Ag Classification: Rent deposit deed Secured details: £40,000 due or to become due from the company to the chargee. Particulars: The deposit of £40,000 pursuant to a rent deposit deed. Outstanding |
16 November 2006 | Delivered on: 24 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 February 2005 | Delivered on: 26 February 2005 Persons entitled: Andrew Ag Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £40,000.00 plus interest thereon. Outstanding |
20 November 2023 | Accounts for a small company made up to 28 February 2023 (19 pages) |
---|---|
4 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
9 June 2023 | Cessation of Zyme Solutions Uk Pvt Limited as a person with significant control on 22 December 2022 (1 page) |
9 June 2023 | Notification of E2Open Parent Holdings, Inc. as a person with significant control on 22 December 2022 (2 pages) |
14 April 2023 | Appointment of Stephen Gregory Pittman as a director on 1 April 2023 (2 pages) |
14 April 2023 | Appointment of Stephen Gregory Pittman as a secretary on 1 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Laura Lynn Fese as a director on 1 April 2023 (1 page) |
14 April 2023 | Termination of appointment of Laura Lynn Fese as a secretary on 1 April 2023 (1 page) |
2 March 2023 | Accounts for a small company made up to 28 February 2022 (18 pages) |
7 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
22 August 2022 | Registered office address changed from 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS to Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2st on 22 August 2022 (1 page) |
30 June 2022 | Termination of appointment of Abogado Nominees Limited as a secretary on 29 June 2022 (1 page) |
27 June 2022 | Appointment of Jennifer Grafton as a director on 24 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Jarett Jay Janik as a director on 24 June 2022 (1 page) |
26 November 2021 | Accounts for a small company made up to 28 February 2021 (18 pages) |
11 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a small company made up to 29 February 2020 (11 pages) |
2 March 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 March 2021 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS on 1 March 2021 (1 page) |
1 March 2021 | Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 1 March 2021 (2 pages) |
1 March 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
5 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a small company made up to 28 February 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Thorsten Guido Bachmann as a director on 30 September 2019 (1 page) |
4 October 2019 | Appointment of Laura Lynn Fese as a director on 2 October 2019 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Accounts for a small company made up to 28 February 2018 (12 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Appointment of Jarett Jay Janik as a director on 17 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Peter Robert Hantman as a director on 31 August 2018 (1 page) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
12 February 2018 | Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017 (2 pages) |
22 January 2018 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
20 January 2018 | Second filing for the appointment of Edward Stanley Dimbero as a director (6 pages) |
18 January 2018 | Satisfaction of charge 2 in full (4 pages) |
18 January 2018 | Cessation of David John Griffiths as a person with significant control on 31 October 2017 (1 page) |
18 January 2018 | Cessation of Christine White as a person with significant control on 31 October 2017 (1 page) |
18 January 2018 | Cessation of John David Harding as a person with significant control on 31 October 2017 (1 page) |
18 January 2018 | Satisfaction of charge 4 in full (4 pages) |
18 January 2018 | Cessation of Antony Robert White as a person with significant control on 31 October 2017 (1 page) |
18 January 2018 | Notification of Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017 (2 pages) |
16 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Cancellation of shares. Statement of capital on 1 September 2014
|
16 January 2018 | Cancellation of shares. Statement of capital on 1 May 2014
|
16 January 2018 | Cancellation of shares. Statement of capital on 1 December 2013
|
16 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Purchase of own shares. (3 pages) |
16 November 2017 | Appointment of Peter Robert Hantman as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Peter Robert Hantman as a director on 10 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from 1 Andromeda House Calleva Park Aldermaston RG7 8AP to 100 New Bridge Street London EC4V 6JA on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Laura Lynn Fese as a secretary on 10 November 2017 (2 pages) |
15 November 2017 | Appointment of Laura Lynn Fese as a secretary on 10 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from 1 Andromeda House Calleva Park Aldermaston RG7 8AP to 100 New Bridge Street London EC4V 6JA on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Edward Dimbero as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Thorsten Guido Bachmann as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Edward Dimbero as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Abogado Nominees Limited as a secretary on 10 November 2017 (2 pages) |
15 November 2017 | Appointment of Abogado Nominees Limited as a secretary on 10 November 2017 (2 pages) |
15 November 2017 | Appointment of Thorsten Guido Bachmann as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Edward Dimbero as a director on 13 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Edward Dimbero as a director on 13 October 2017
|
13 November 2017 | Termination of appointment of Antony Robert White as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Christine White as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of David John Griffiths as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Antony Robert White as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of David John Griffiths as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Christine White as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of John David Harding as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of John David Harding as a director on 31 October 2017 (1 page) |
11 October 2017 | Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages) |
11 October 2017 | Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
10 October 2017 | Director's details changed for John David Harding on 26 May 2017 (2 pages) |
10 October 2017 | Director's details changed for John David Harding on 26 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages) |
10 October 2017 | Director's details changed for John David Harding on 26 May 2017 (2 pages) |
10 October 2017 | Director's details changed for John David Harding on 26 May 2017 (2 pages) |
10 October 2017 | Change of details for Mr John David Harding as a person with significant control on 26 May 2017 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 March 2017 | Satisfaction of charge 3 in full (1 page) |
10 March 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Satisfaction of charge 3 in full (1 page) |
10 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
28 October 2016 | Appointment of Mrs Christine White as a director on 1 July 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Christine White as a director on 1 July 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Director's details changed for Antony Robert White on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Antony Robert White on 19 February 2016 (2 pages) |
9 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Appointment of David John Griffiths as a director (3 pages) |
7 January 2014 | Appointment of John David Harding as a director (4 pages) |
7 January 2014 | Appointment of John David Harding as a director (4 pages) |
7 January 2014 | Appointment of David John Griffiths as a director (3 pages) |
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 September 2013 | Cancellation of shares. Statement of capital on 6 September 2013
|
6 September 2013 | Purchase of own shares. (3 pages) |
6 September 2013 | Cancellation of shares. Statement of capital on 6 September 2013
|
6 September 2013 | Cancellation of shares. Statement of capital on 6 September 2013
|
6 September 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Purchase of own shares. (3 pages) |
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
21 August 2013 | Cancellation of shares. Statement of capital on 21 August 2013
|
21 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Purchase of own shares. (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2012 | Termination of appointment of John Stroud as a director (2 pages) |
9 November 2012 | Termination of appointment of John Stroud as a secretary (2 pages) |
9 November 2012 | Termination of appointment of John Stroud as a director (2 pages) |
9 November 2012 | Termination of appointment of John Stroud as a secretary (2 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Termination of appointment of Gina Stroud as a director (1 page) |
29 June 2012 | Termination of appointment of Gina Stroud as a director (1 page) |
29 June 2012 | Termination of appointment of Christine White as a director (1 page) |
29 June 2012 | Termination of appointment of Christine White as a director (1 page) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Gina Stroud on 1 April 2010 (3 pages) |
19 October 2010 | Director's details changed for John Norman Stroud on 1 April 2010 (3 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Secretary's details changed for John Norman Stroud on 1 April 2010 (2 pages) |
19 October 2010 | Secretary's details changed for John Norman Stroud on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for John Norman Stroud on 1 April 2010 (3 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for John Norman Stroud on 1 April 2010 (3 pages) |
19 October 2010 | Secretary's details changed for John Norman Stroud on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Gina Stroud on 1 April 2010 (3 pages) |
19 October 2010 | Director's details changed for Gina Stroud on 1 April 2010 (3 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Director's details changed for Gina Stroud on 20 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christine White on 20 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for John Norman Stroud on 20 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Norman Stroud on 20 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Antony Robert White on 20 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gina Stroud on 20 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Christine White on 20 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Antony Robert White on 20 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Company name changed birch marketing services LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed birch marketing services LIMITED\certificate issued on 01/11/07 (2 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members
|
8 October 2004 | Return made up to 04/10/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2003 | Return made up to 17/10/03; full list of members
|
15 October 2003 | Return made up to 17/10/03; full list of members
|
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
12 December 2002 | £ nc 50000/99000 07/11/02 (1 page) |
12 December 2002 | £ nc 50000/99000 07/11/02 (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 December 2002 | Ad 07/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 December 2002 | Ad 07/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: exa house alexandra court wokingham RG40 2SJ (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: exa house alexandra court wokingham RG40 2SJ (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
17 October 2002 | Incorporation (9 pages) |
17 October 2002 | Incorporation (9 pages) |