THE BIRKS STABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY United Kingdom to The Birks Longhorsley Morpeth NE65 8rd on 2025-02-14

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Director's details changed for Ms Emma Hobday on 2022-09-26

View Document

17/10/2317 October 2023 Change of details for Ms Emma Hobday as a person with significant control on 2022-09-26

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of Benjamin James Hobday as a secretary on 2022-09-26

View Document

26/09/2226 September 2022 Cessation of Benjamin James Hobday as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Benjamin James Hobday as a director on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Notification of Emma Hobday as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Cessation of Benjamin James Hobday as a person with significant control on 2022-09-26

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-10 with updates

View Document

06/04/226 April 2022 Registered office address changed from The Birks Longhorsley Morpeth Northumberland NE65 8rd England to 121 Lynn Road Longhorsley Wisbech Cambs PE13 3DQ on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 PREVSHO FROM 29/08/2019 TO 31/03/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED EMMA HOBDAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOBDAY / 03/04/2018

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOBDAY / 03/04/2018

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES HOBDAY

View Document

26/05/1726 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM GREENHOUSE FARM OFF CLOUGH END ROAD HASLINGDEN LANCASHIRE BB4 5UB

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOBDAY / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOBDAY / 08/02/2017

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOBDAY / 02/06/2016

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN HOBDAY / 02/06/2016

View Document

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1110 August 2011 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