BIRCH & HAYER LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/07/2524 July 2025 Current accounting period shortened from 2024-07-25 to 2024-07-24

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-26 to 2024-07-25

View Document

06/04/256 April 2025 Termination of appointment of Kulbir Singh as a director on 2025-03-26

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-27 to 2023-07-26

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-28 to 2022-07-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/04/2022 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM SUITE 47 THE WENTA BUSINESS CENTRE ELECTRIC AVENUE, INNOVA PARK ENFIELD MIDDLESEX EN3 7XU UNITED KINGDOM

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JATINDER CHAHIL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUKHBIR CHAHIL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 DIRECTOR APPOINTED MR JATINDER CHAHIL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS SUKHBIR KAUR CHAHIL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR KULBIR SINGH

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 64 HENLEY ROAD ILFORD IG1 2TX UNITED KINGDOM

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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