BIRCHWOOD HOME IMPROVEMENTS LIMITED
STEVENAGE BIRCHWOOD TREE SERVICES LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2DF

Company number 06837344
Status Active
Incorporation Date 5 March 2009
Company Type Private Limited Company
Address CROMER HOUSE, CAXTON WAY, STEVENAGE, SG1 2DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-05-12 ; Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BIRCHWOOD HOME IMPROVEMENTS LIMITED are www.birchwoodhomeimprovements.co.uk, and www.birchwood-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Birchwood Home Improvements Limited is a Private Limited Company. The company registration number is 06837344. Birchwood Home Improvements Limited has been working since 05 March 2009. The present status of the company is Active. The registered address of Birchwood Home Improvements Limited is Cromer House Caxton Way Stevenage Sg1 2df. . FARROW, Thomas is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FARROW, Thomas
Appointed Date: 05 March 2009
47 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 2009
Appointed Date: 05 March 2009

Director
DAVIES, Dunstana Adeshola
Resigned: 05 March 2009
Appointed Date: 05 March 2009
70 years old

Persons With Significant Control

Mr Thomas Farrow
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

BIRCHWOOD HOME IMPROVEMENTS LIMITED Events

13 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12

30 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 10 more events
17 Mar 2010
Annual return made up to 5 March 2010 with full list of shareholders
10 Mar 2009
Appointment terminated director dunstana davies
10 Mar 2009
Appointment terminated secretary waterlow secretaries LIMITED
10 Mar 2009
Director appointed thomas farrow
05 Mar 2009
Incorporation