BIRCROFT PRIVATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Termination of appointment of David Longworth Birchenall as a director on 2025-02-01 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-01-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
04/05/234 May 2023 | Cessation of David Longworth Birchenall as a person with significant control on 2023-02-16 |
21/03/2321 March 2023 | Director's details changed for Mr Thomas Christopher Robinson on 2023-03-21 |
21/03/2321 March 2023 | Change of details for Mr Thomas Christopher Robinson as a person with significant control on 2023-03-21 |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2023-02-16 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
24/02/2324 February 2023 | Purchase of own shares. |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2022-01-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Cancellation of shares. Statement of capital on 2021-09-16 |
19/10/2119 October 2021 | Purchase of own shares. |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/06/2015 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 09/08/2019 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 09/08/2019 |
30/04/2030 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 09/08/2019 |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD SELWOOD / 09/08/2019 |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 09/08/2019 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 6 SAFFRONS PARK EASTBOURNE EAST SUSSEX BN20 7UX |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD SELWOOD / 13/05/2019 |
13/05/1913 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 13/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 13/05/2019 |
04/04/194 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/05/1815 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/06/176 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/12/1521 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/12/1422 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/12/1321 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM PORTLAND HOUSE STAG PLACE LONDON SW1E 5RS |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/01/1310 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/12/1130 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
28/09/1128 September 2011 | 31/01/11 STATEMENT OF CAPITAL GBP 102 |
13/03/1113 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/01/115 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
28/07/1028 July 2010 | CURREXT FROM 31/12/2010 TO 31/01/2011 |
29/06/1029 June 2010 | SECRETARY APPOINTED MR THOMAS CHRISTOPHER ROBINSON |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 6 SAFFRRONS PARK EASTBOURNE EAST SUSSEX BN20 7UX ENGLAND |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRANKLIN |
12/04/1012 April 2010 | DIRECTOR APPOINTED MR DAVID LONGWORTH BIRCHENALL |
01/02/101 February 2010 | 21/12/09 STATEMENT OF CAPITAL GBP 100 |
01/02/101 February 2010 | DIRECTOR APPOINTED MR THOMAS CHRISTOPHER ROBINSON |
01/02/101 February 2010 | DIRECTOR APPOINTED MR MARK RICHARD SELWOOD |
21/12/0921 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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