MA 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
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

28/08/2428 August 2024 Appointment of Mr Daniel Anthony Brown as a director on 2024-08-28

View Document

27/08/2427 August 2024 Termination of appointment of Jason Marshall Blank as a director on 2024-08-27

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/12/238 December 2023 Director's details changed for Mrs Tracy Anne Dossett on 2023-11-29

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

07/10/227 October 2022 Director's details changed for Mr David Benjamin Marks on 2022-09-27

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

07/10/217 October 2021 Notification of Ma Milton Road Limited as a person with significant control on 2021-09-29

View Document

07/10/217 October 2021 Cessation of Sophie Olivia Conway as a person with significant control on 2021-09-29

View Document

07/10/217 October 2021 Certificate of change of name

View Document

07/10/217 October 2021 Cessation of Henrietta Mary Gaches-Dale as a person with significant control on 2021-09-29

View Document

06/10/216 October 2021 Appointment of Mr Richard Grant Selby as a director on 2021-09-29

View Document

06/10/216 October 2021 Appointment of Mr Jason Marshall Blank as a director on 2021-09-29

View Document

06/10/216 October 2021 Termination of appointment of Henrietta Mary Gaches-Dale as a director on 2021-09-29

View Document

06/10/216 October 2021 Termination of appointment of Sophie Olivia Conway as a director on 2021-09-29

View Document

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

View Document

06/10/216 October 2021 Appointment of Mrs Tracy Anne Dossett as a director on 2021-09-29

View Document

06/10/216 October 2021 Appointment of Mr David Benjamin Marks as a director on 2021-09-29

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS HENRIETTA MARY GACHES-DALE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOK

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK

View Document

25/01/1925 January 2019 CESSATION OF NICHOLAS GACHES COOK AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA MARY GACHES-DALE

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE OLIVIA CONWAY

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 115 ELTON ROAD STIBBINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6JX

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS SOPHIE OLIVIA CONWAY

View Document

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

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR DENYS COOK

View Document

05/09/155 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

01/09/131 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GACHES COOK / 21/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DENYS STANLEY FOSTER COOK / 21/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENYS COOK / 21/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: LONGRIDGE 7 LEICESTER ROAD WANSFORD PETERBOROUGH PE8 6NQ

View Document

23/12/0523 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: LONGRIDGE 7 OLD LEICESTER ROAD WORDFORD PETERBOROUGH PE8 6NQ

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED HALEFIELD FARM AND STABLES LIMIT ED CERTIFICATE ISSUED ON 22/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS; AMEND

View Document

10/10/9710 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/971 April 1997 COMPANY NAME CHANGED GACHES COOK HOLDINGS (1980) LIMI TED CERTIFICATE ISSUED ON 01/04/97

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST 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

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/09/9025 September 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM: 21 BURTON STREET PETERBOROUGH PE1 5HA

View Document

25/07/8825 July 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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