P.R. BIRCH & CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM DUNFERMLINE TREGARTHEN LANE PANT OSWESTRY SALOP SY10 8LF

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD BIRCH / 03/01/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP RONALD BIRCH / 03/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/02/159 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

06/02/156 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: EBNAL HALL BARNS EBNAL GOBOWEN OSWESTRY SHROPSHIRE SY11 7BL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: SITE OFFICE SANDFORD WEST FELTON SHROPSHIRE SY11 4EA

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: FAIRFIELDS WOOLSTON BANK MAESBURY OSWESTRY SY10 8HZ

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/07/96

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 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