JAMES BIRKS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/04/223 April 2022 Registered office address changed from 70 Downhall Ley Buntingford Hertfordshire SG9 9JT England to 9 Weatherhead Close 9 Weatherhead Close Alcester Warwickshire B49 5RH on 2022-04-03

View Document

11/01/2211 January 2022 Registered office address changed from 24 Hilgrove Mews Newquay Cornwall TR7 2FW England to 70 Downhall Ley Buntingford Hertfordshire SG9 9JT on 2022-01-11

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW BIRKS / 27/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BIRKS / 27/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 240 WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HB

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED POLR CREATIVE LTD CERTIFICATE ISSUED ON 12/02/18

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/11/1521 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

22/08/1522 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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