BIRCH GARDENS W4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/04/2527 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Appointment of Miss Henrietta Melissa Horsley-Gubbins as a director on 2024-09-25

View Document

09/07/249 July 2024

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

27/03/2227 March 2022 Director's details changed for Mr Nathaniel Christopher Bond on 2022-03-27

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAGILL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN MUIR

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR NATHANIEL CHRISTOPHER BOND

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR ARSHDEEP SINGH

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/04/1812 April 2018 CESSATION OF ROBIN HUGO MUIR AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF GEORGE WILLIAM DERMOTT MAGILL AS A PSC

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM FLAT 7, 231 ACTON LANE LONDON W4 5DD ENGLAND

View Document

16/06/1416 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 7

View Document

16/06/1416 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR ROBIN HUGO MUIR

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR GEORGE WILLIAM DERMOTT MAGILL

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 95 ST GEORGES SQUARE MEWS LONDON SW1V 3RZ

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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