BIRCROFT PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of David Longworth Birchenall as a director on 2025-02-01

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

04/05/234 May 2023 Cessation of David Longworth Birchenall as a person with significant control on 2023-02-16

View Document

21/03/2321 March 2023 Director's details changed for Mr Thomas Christopher Robinson on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Thomas Christopher Robinson as a person with significant control on 2023-03-21

View Document

02/03/232 March 2023 Cancellation of shares. Statement of capital on 2023-02-16

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-09-16

View Document

19/10/2119 October 2021 Purchase of own shares.

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 09/08/2019

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 09/08/2019

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 09/08/2019

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD SELWOOD / 09/08/2019

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 09/08/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 6 SAFFRONS PARK EASTBOURNE EAST SUSSEX BN20 7UX

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD SELWOOD / 13/05/2019

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 13/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LONGWORTH BIRCHENALL / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER ROBINSON / 13/05/2019

View Document

04/04/194 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/05/1815 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/06/176 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/12/1321 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM PORTLAND HOUSE STAG PLACE LONDON SW1E 5RS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/12/1130 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/01/11 STATEMENT OF CAPITAL GBP 102

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MR THOMAS CHRISTOPHER ROBINSON

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 6 SAFFRRONS PARK EASTBOURNE EAST SUSSEX BN20 7UX ENGLAND

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FRANKLIN

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DAVID LONGWORTH BIRCHENALL

View Document

01/02/101 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 100

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER ROBINSON

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR MARK RICHARD SELWOOD

View Document

21/12/0921 December 2009 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