BIRCO DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Cessation of Paul Anthony Evans as a person with significant control on 2024-09-10

View Document

17/10/2417 October 2024 Appointment of Mrs Lisa Natasha Sadler as a director on 2024-09-10

View Document

17/10/2417 October 2024 Notification of Andrew James Sadler as a person with significant control on 2024-09-10

View Document

17/10/2417 October 2024 Notification of Lisa Natasha Sadler as a person with significant control on 2024-09-10

View Document

17/10/2417 October 2024 Termination of appointment of Paul Anthony Evans as a director on 2024-09-10

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2024-09-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM ROOM 1 94 BELL LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B33 0HX

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073265920001

View Document

28/08/1528 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMMINS

View Document

31/08/1231 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 PREVEXT FROM 31/07/2011 TO 31/08/2011

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED MEDIAFAST LTD CERTIFICATE ISSUED ON 16/11/11

View Document

02/09/112 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR CARL RING

View Document

27/07/1027 July 2010 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