BIRCH FINANCIAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Cessation of Taylored Group Holdings Ltd as a person with significant control on 2025-04-04 |
05/09/255 September 2025 New | Notification of Lwm Ar Limited as a person with significant control on 2025-04-04 |
06/08/256 August 2025 New | Current accounting period shortened from 2026-02-28 to 2025-12-31 |
11/07/2511 July 2025 New | Micro company accounts made up to 2025-02-28 |
03/06/253 June 2025 | Appointment of Indigo Corporate Secretary Limited as a secretary on 2025-04-25 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with updates |
19/08/2419 August 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
01/09/231 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/12/212 December 2021 | Cessation of Jonathan Edward Taylor as a person with significant control on 2020-09-28 |
01/12/211 December 2021 | Director's details changed for Mr Jonathan Edward Taylor on 2021-11-30 |
01/12/211 December 2021 | Director's details changed for Mrs Carole Taylor on 2021-11-30 |
29/11/2129 November 2021 | Amended micro company accounts made up to 2021-02-28 |
26/11/2126 November 2021 | Notification of Taylored Group Holdings Ltd as a person with significant control on 2020-09-01 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-27 with updates |
23/07/2123 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WINNETT / 19/09/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | APPOINTMENT TERMINATED, SECRETARY JULIE HISCOCK |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM TRELAWNEY HOUSE PARK LANE EARLS COLNE COLCHESTER ESSEX CO6 2RH |
09/12/159 December 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/12/1312 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WINNETT / 28/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WINNETT / 27/06/2012 |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIE HISCOCK |
18/05/1218 May 2012 | DIRECTOR APPOINTED MS JULIE PATRICIA HISCOCK |
14/05/1214 May 2012 | COMPANY NAME CHANGED BEAULIEU INDEPENDENT WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/05/12 |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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