BIRCHOVER SALES AND LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/11/2510 November 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

30/08/2330 August 2023 Change of details for Mr Carl Bridge as a person with significant control on 2023-08-15

View Document

30/08/2330 August 2023 Director's details changed for Mr Carl Bridge on 2023-08-15

View Document

30/08/2330 August 2023 Change of details for Mrs Lisa Marelle Bridge as a person with significant control on 2023-08-14

View Document

23/08/2323 August 2023 Director's details changed for Mr Carl Bridge on 2023-08-01

View Document

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

View Accounts

18/11/2218 November 2022 Registered office address changed from Suite 1.1 , 11 Mallard Way Pride Park Derby DE24 8GX England to 10 Market Place Wirksworth Matlock DE4 4ET on 2022-11-18

View Document

15/11/2215 November 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

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM GROUND FLOOR, 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX ENGLAND

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BRIDGE

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARELLE BRIDGE / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 24/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA MARELLE BRIDGE / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 24/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR CARL BRIDGE / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARELLE BRIDGE / 24/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM THE OWL SHED DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ UNITED KINGDOM

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM GROUND FLOOR, 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX ENGLAND

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILKINSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

24/08/1524 August 2015 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