DAVIS & BIRCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-07 with updates |
08/11/248 November 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
21/06/2421 June 2024 | Registration of charge 041336480004, created on 2024-06-20 |
28/05/2428 May 2024 | Satisfaction of charge 041336480002 in full |
22/05/2422 May 2024 | Registration of charge 041336480003, created on 2024-05-07 |
17/05/2417 May 2024 | Registration of charge 041336480002, created on 2024-05-07 |
10/05/2410 May 2024 | Registration of charge 041336480001, created on 2024-05-07 |
07/05/247 May 2024 | Cessation of Charles Percy Victor Wall as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Appointment of Mr Nicholas Angelo Bortone as a director on 2024-05-07 |
07/05/247 May 2024 | Notification of Davis and Birch Holdings Limited as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Termination of appointment of Kim Lesley Wall as a director on 2024-05-07 |
07/05/247 May 2024 | Termination of appointment of Charles Percy Victor Wall as a director on 2024-05-07 |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Amended total exemption full accounts made up to 2022-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Amended total exemption full accounts made up to 2020-12-31 |
04/06/214 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/03/147 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
21/09/1121 September 2011 | DIRECTOR APPOINTED MR CHARLES PERCY VICTOR WALL |
21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LESLEY WALL / 20/09/2011 |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | SAIL ADDRESS CREATED |
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 |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM LESLEY WALL / 27/02/2010 |
05/03/105 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
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 |
15/02/1015 February 2010 | DIRECTOR APPOINTED MRS KIM LESLEY WALL |
15/02/1015 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BUTTRESS |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, SECRETARY KIM WALL |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BUTTRESS / 01/11/2009 |
30/12/0930 December 2009 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 25 INSTITUTE ROAD KINGS HEATH BIRMINGHAM B14 7EG |
30/12/0930 December 2009 | Annual return made up to 29 December 2009 with full list of shareholders |
07/04/097 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
13/02/0913 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
08/02/088 February 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
29/01/0429 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
09/02/019 February 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
05/01/015 January 2001 | SECRETARY RESIGNED |
05/01/015 January 2001 | DIRECTOR RESIGNED |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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