DAVIS & BIRCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Register inspection address has been changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU United Kingdom to The Grey House Broad Street Stamford PE9 1PG

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

08/11/248 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

21/06/2421 June 2024 Registration of charge 041336480004, created on 2024-06-20

View Document

28/05/2428 May 2024 Satisfaction of charge 041336480002 in full

View Document

22/05/2422 May 2024 Registration of charge 041336480003, created on 2024-05-07

View Document

17/05/2417 May 2024 Registration of charge 041336480002, created on 2024-05-07

View Document

10/05/2410 May 2024 Registration of charge 041336480001, created on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Charles Percy Victor Wall as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Nicholas Angelo Bortone as a director on 2024-05-07

View Document

07/05/247 May 2024 Notification of Davis and Birch Holdings Limited as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Kim Lesley Wall as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Charles Percy Victor Wall as a director on 2024-05-07

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR CHARLES PERCY VICTOR WALL

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LESLEY WALL / 20/09/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 SAIL ADDRESS CREATED

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LESLEY WALL / 27/02/2010

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM VICTOR HOUSE CENTECH PARK FRINGE MEADOW ROAD REDDITCH WEST MIDLANDS B98 9NR

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MRS KIM LESLEY WALL

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE BUTTRESS

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY KIM WALL

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BUTTRESS / 01/11/2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 25 INSTITUTE ROAD KINGS HEATH BIRMINGHAM B14 7EG

View Document

30/12/0930 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 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