BIRLING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 72 Leadenhall Market London EC3V 1LT England to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Elizabeth Yavuz on 2024-12-20

View Document

17/07/2417 July 2024 Registration of charge 020144010003, created on 2024-07-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-05-29 to 2022-05-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/05/2027 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/05/19

View Document

27/05/2027 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/05/19

View Document

26/05/2026 May 2020 29/05/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020144010002

View Document

20/02/2020 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

16/07/1916 July 2019 30/05/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

09/04/199 April 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

11/01/1911 January 2019 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS GROUP HOLDINGS LTD

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF DAVID JOSEPH WOODWARD AS A PSC

View Document

17/07/1817 July 2018 AUDITOR'S RESIGNATION

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM C/O THP LIMITED TURNBULL HOUSE 226 MULGRAVE ROAD CHEAM SURREY SM2 6JT

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WOODWARD

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR PAUL CHARLES NORRIS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS SHARON ELIZABETH YAVUZ

View Document

19/06/1819 June 2018 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020144010001

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

01/12/171 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/11/1528 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 SECOND FILING WITH MUD 14/09/13 FOR FORM AR01

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

27/09/1327 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/12/125 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

17/10/1217 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MR DAVID JOSEPH WOODWARD

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOODWARD

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND WOODWARD

View Document

02/12/112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, EMERALD HOUSE EAST STREET, EPSOM, SURREY, KT17 1HS

View Document

17/01/1017 January 2010 AUDITOR'S RESIGNATION

View Document

10/11/0910 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, GU1 3DA

View Document

28/12/0728 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

06/11/036 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

05/10/035 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: ST PAULS HOUSE, WARWICK LANE, LONDON, EC4P 4BN

View Document

30/03/0130 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: ADDEPT HOUSE, 34A SYDENHAM ROAD, CROYDON, SURREY CR0 2EF

View Document

25/09/9525 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: WILLOW HOUSE, 47 WEST STREET, SUTTON, SURREY SM1 1SJ

View Document

28/07/9228 July 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/02/9112 February 1991 NC INC ALREADY ADJUSTED 24/01/90 24/01/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/02/905 February 1990 COMPANY NAME CHANGED BCM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/02/90

View Document

05/02/905 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/90

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8822 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/884 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/88

View Document

04/02/884 February 1988 COMPANY NAME CHANGED B.C.M. GROUP LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

24/11/8724 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: 74/76 HIGH STREET, ESHER, SURREY, KT10 9RB

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 COMPANY NAME CHANGED BCM (COPIERS) LIMITED CERTIFICATE ISSUED ON 13/06/86

View Document

25/04/8625 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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