-
J H BIRTWISTLE LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 06912780
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- JONES, James Anthony
- KIDD, James
- SIMPSON, Jack Anthony
- SOPER, Benjamin David
- SOPER, Marilyn Jane
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-21
- Dissolved on
- 2020-10-28
- SIC/NACE
- 13200
Ownership
- Beneficial Owners
- Mrs Marilyn Jane Soper
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- WM LAWRENCE LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2012-05-21
- Annual Return
- Due Date: 2018-06-04
- Last Date: 2017-05-21
-
J H BIRTWISTLE LIMITED Company Description
- J H BIRTWISTLE LIMITED is a ltd registered in United Kingdom with the Company reg no 06912780. Its current trading status is "live". It was registered 2009-05-21. It was previously called WM LAWRENCE LIMITED. It has declared SIC or NACE codes as "13200". It has 5 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-05-21.It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get J H BIRTWISTLE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J H Birtwistle Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 2009-05-21
Did you know? kompany provides original and official company documents for J H BIRTWISTLE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
order-of-court-restoration-previously-creditors-voluntary-liquidation (2024-07-25) - REST-CVL
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-18) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-28) - LIQ14
-
gazette-dissolved-liquidation (2020-10-28) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-16) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-07-03) - NDISC
-
liquidation-voluntary-statement-of-affairs (2018-05-17) - LIQ02
-
resolution (2018-05-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-04-28) - 600
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-04-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-06) - MR01
-
appoint-person-director-company-with-name-date (2017-02-07) - AP01
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
notification-of-a-person-with-significant-control (2017-07-20) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-07) - AA
-
certificate-change-of-name-company (2016-06-16) - CERTNM
-
change-of-name-notice (2016-06-16) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
appoint-person-director-company-with-name-date (2016-01-21) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-09) - MR01
-
change-person-director-company-with-change-date (2014-06-20) - CH01
-
mortgage-satisfy-charge-full (2014-01-18) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA
-
appoint-person-director-company-with-name (2013-07-05) - AP01
-
termination-director-company-with-name (2013-07-04) - TM01
-
termination-secretary-company-with-name (2013-07-04) - TM02
-
appoint-person-director-company-with-name (2013-07-04) - AP01
keyboard_arrow_right 2012
-
legacy (2012-02-29) - MG01
-
legacy (2012-03-16) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
-
change-account-reference-date-company-previous-shortened (2012-02-16) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-04-20) - AA01
-
termination-secretary-company-with-name (2011-01-05) - TM02
-
appoint-person-secretary-company-with-name (2011-01-05) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-02-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-04) - AR01
-
legacy (2011-10-20) - MG01
-
change-person-director-company-with-change-date (2011-07-04) - CH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-08-02) - TM01
-
appoint-person-director-company-with-name (2010-08-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-21) - NEWINC
-
legacy (2009-07-22) - 123
-
resolution (2009-07-22) - RESOLUTIONS
-
legacy (2009-07-16) - 395
-
legacy (2009-07-22) - 287
-
legacy (2009-07-02) - 288a
-
legacy (2009-07-22) - 88(2)
-
legacy (2009-07-16) - 225