MA 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 |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-09-01 with updates |
01/09/241 September 2024 | Confirmation statement made on 2024-09-01 with updates |
28/08/2428 August 2024 | Appointment of Mr Daniel Anthony Brown as a director on 2024-08-28 |
27/08/2427 August 2024 | Termination of appointment of Jason Marshall Blank as a director on 2024-08-27 |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/12/238 December 2023 | Director's details changed for Mrs Tracy Anne Dossett on 2023-11-29 |
06/10/236 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with updates |
09/05/239 May 2023 | |
09/05/239 May 2023 | |
09/05/239 May 2023 | |
09/12/229 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
07/10/227 October 2022 | Director's details changed for Mr David Benjamin Marks on 2022-09-27 |
05/10/225 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
15/10/2115 October 2021 | Resolutions |
15/10/2115 October 2021 | Change of share class name or designation |
15/10/2115 October 2021 | Resolutions |
15/10/2115 October 2021 | Resolutions |
07/10/217 October 2021 | Notification of Ma Milton Road Limited as a person with significant control on 2021-09-29 |
07/10/217 October 2021 | Cessation of Sophie Olivia Conway as a person with significant control on 2021-09-29 |
07/10/217 October 2021 | Certificate of change of name |
07/10/217 October 2021 | Cessation of Henrietta Mary Gaches-Dale as a person with significant control on 2021-09-29 |
06/10/216 October 2021 | Appointment of Mr Richard Grant Selby as a director on 2021-09-29 |
06/10/216 October 2021 | Appointment of Mr Jason Marshall Blank as a director on 2021-09-29 |
06/10/216 October 2021 | Termination of appointment of Henrietta Mary Gaches-Dale as a director on 2021-09-29 |
06/10/216 October 2021 | Termination of appointment of Sophie Olivia Conway as a director on 2021-09-29 |
06/10/216 October 2021 | Registered office address changed from 1 Milnyard Square Orton Southgate Peterborough PE2 6GX England to 89 Wardour Street London W1F 0UB on 2021-10-06 |
06/10/216 October 2021 | Appointment of Mrs Tracy Anne Dossett as a director on 2021-09-29 |
06/10/216 October 2021 | Appointment of Mr David Benjamin Marks as a director on 2021-09-29 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-01 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | DIRECTOR APPOINTED MRS HENRIETTA MARY GACHES-DALE |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOK |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK |
25/01/1925 January 2019 | CESSATION OF NICHOLAS GACHES COOK AS A PSC |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA MARY GACHES-DALE |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE OLIVIA CONWAY |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 115 ELTON ROAD STIBBINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6JX |
25/01/1925 January 2019 | DIRECTOR APPOINTED MRS SOPHIE OLIVIA CONWAY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
05/07/185 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
28/07/1728 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/09/155 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DENYS COOK |
05/09/155 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/09/131 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/09/125 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/09/116 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GACHES COOK / 21/09/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. DENYS STANLEY FOSTER COOK / 21/09/2010 |
23/09/1023 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/09/0921 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENYS COOK / 21/09/2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS |
05/06/085 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
25/09/0725 September 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
09/10/069 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: LONGRIDGE 7 LEICESTER ROAD WANSFORD PETERBOROUGH PE8 6NQ |
23/12/0523 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: LONGRIDGE 7 OLD LEICESTER ROAD WORDFORD PETERBOROUGH PE8 6NQ |
23/12/0523 December 2005 | NEW SECRETARY APPOINTED |
22/12/0522 December 2005 | COMPANY NAME CHANGED HALEFIELD FARM AND STABLES LIMIT ED CERTIFICATE ISSUED ON 22/12/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
03/10/033 October 2003 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
09/10/029 October 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
27/09/0127 September 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
07/09/017 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
22/09/0022 September 2000 | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS |
09/09/999 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/10/9815 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
12/10/9812 October 1998 | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS |
08/10/988 October 1998 | DIRECTOR RESIGNED |
21/10/9721 October 1997 | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS; AMEND |
10/10/9710 October 1997 | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS |
02/09/972 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
10/04/9710 April 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/04/971 April 1997 | COMPANY NAME CHANGED GACHES COOK HOLDINGS (1980) LIMI TED CERTIFICATE ISSUED ON 01/04/97 |
03/11/963 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
22/10/9622 October 1996 | RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS |
10/06/9610 June 1996 | DIRECTOR RESIGNED |
22/05/9622 May 1996 | DIRECTOR RESIGNED |
27/10/9527 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
10/10/9510 October 1995 | RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/10/9428 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
18/10/9418 October 1994 | NEW DIRECTOR APPOINTED |
06/10/946 October 1994 | RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS |
06/10/936 October 1993 | RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS |
06/10/936 October 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/936 October 1993 | REGISTERED OFFICE CHANGED ON 06/10/93 |
04/08/934 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
08/10/928 October 1992 | RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS |
15/09/9215 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
02/10/912 October 1991 | RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS |
19/09/9119 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
25/09/9025 September 1990 | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89 |
25/09/9025 September 1990 | RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS |
06/09/896 September 1989 | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88 |
06/09/896 September 1989 | RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS |
02/02/892 February 1989 | REGISTERED OFFICE CHANGED ON 02/02/89 FROM: 21 BURTON STREET PETERBOROUGH PE1 5HA |
25/07/8825 July 1988 | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87 |
25/07/8825 July 1988 | RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS |
21/08/8721 August 1987 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86 |
21/08/8721 August 1987 | RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS |
18/11/8618 November 1986 | RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS |
22/10/8622 October 1986 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
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