CHARLES BIRCH LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Director's details changed for Mr David James Barber on 2024-05-08

View Document

23/01/2423 January 2024 Appointment of Mrs Clare Moran as a director on 2024-01-01

View Document

23/01/2423 January 2024 Director's details changed for Mr David Daniel Macdonald on 2024-01-01

View Document

23/01/2423 January 2024 Director's details changed for Mr Christopher Howard Wilson on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Accounts for a small company made up to 2022-06-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

23/06/2123 June 2021 Purchase of own shares.

View Document

23/06/2123 June 2021 Cancellation of shares. Statement of capital on 2021-04-14

View Document

25/01/1825 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011611500011

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL MCDONALD / 10/11/2015

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011611500010

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011611500009

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MRS CLARE MORAN

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JACKSON / 23/05/2012

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/02/123 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR DAVID DANIEL MCDONALD

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR DAVID JAMES BARBER

View Document

16/03/1116 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY BRIAN

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY BARRY BRIAN

View Document

09/02/109 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

05/02/105 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: HOLLY HOUSE 43 CAVENDISH STREE LEEDS YORKSHIRE LS3 1LY

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/12/00; NO CHANGE OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 29/12/95; CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

13/12/9413 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 29/12/92; CHANGE OF MEMBERS

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/01/9030 January 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 COMPANY NAME CHANGED CHARLES BIRCH & HIPWELL LIMITED CERTIFICATE ISSUED ON 08/05/89

View Document

17/04/8917 April 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/8825 April 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

25/02/7425 February 1974 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