BIG BIRCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

26/04/2426 April 2024 Director's details changed for Mrs Rachael Mccourt on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Sally Teresa Illman as a director on 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of Colin Illman as a director on 2024-03-31

View Document

26/04/2426 April 2024 Cessation of Colin Edward Illman as a person with significant control on 2024-03-31

View Document

26/04/2426 April 2024 Cessation of Sally Teresa Illman as a person with significant control on 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of Sally Teresa Illman as a secretary on 2024-03-31

View Document

26/04/2426 April 2024 Change of details for Mrs Rachael Mccourt as a person with significant control on 2024-03-31

View Document

26/04/2426 April 2024 Cessation of Colin Illman as a person with significant control on 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of Colin Edward Illman as a director on 2024-03-31

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Notification of Rachael Mccourt as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mrs Rachael Mccourt as a director on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCCOURT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045382310003

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045382310002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045382310002

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED BIG BLACK DOG LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ILLMAN / 11/06/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ILLMAN / 11/06/2009

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY ILLMAN / 11/06/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MCCOURT / 11/06/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED RACHEL MCCOURT

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED COLIN ILLMAN

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 128 HIGH STREET CREDITON DEVON EX17 3LQ

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BLISSETT

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY APPOINTED SALLY TERESA ILLMAN

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED COLIN EDWARD ILLMAN

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY SUSAN BLISSETT

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM ROCK HOUSE 32 NORTH STREET ASHBURTON NEWTON ABBOT DEVON TQ13 7QD

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: GOLDING WEST & CO 16 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company