THE BIRCHMAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

12/05/2512 May 2025 Resolutions

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Cancellation of shares. Statement of capital on 2025-04-25

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Sub-division of shares on 2025-04-25

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Statement of capital on 2022-12-08

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-11-29 with updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2022-11-08

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2022-11-08

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2022-11-08

View Document

06/12/226 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Purchase of own shares.

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Termination of appointment of Francisco Javier Aguayo as a director on 2022-04-22

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 RETURN OF PURCHASE OF OWN SHARES 21/06/19 TREASURY CAPITAL GBP 218.875

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR FRANCISCO JAVIER AGUAYO

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ABEL SCHOEMAN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/09/168 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

14/12/1514 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 29/11/2013

View Document

13/02/1513 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/03/1419 March 2014 SUB-DIVISION 07/01/13

View Document

19/03/1419 March 2014 07/01/13 STATEMENT OF CAPITAL GBP 1054.0

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 1004

View Document

22/11/1222 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 1004

View Document

22/11/1222 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 1004

View Document

22/11/1222 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 1004

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS

View Document

20/05/1020 May 2010 19/05/10 NO CHANGES

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR KEVIN FRANK STEPHENS

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABEL DANIEL SCHOEMAN / 23/10/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR DAVID GARETH EDWARDS

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WYRLEY BIRCH / 23/10/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR RICHARD MICHAEL TAYLOR

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABEL SCHOEMAN / 19/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/06/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM OFFICE NO 6 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: IT ACCOUNTING OFFICE NO 6 WESTERN INT MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4EU

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 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