TOBIAS 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
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD England to C/O Mgb Accountants 18 Market Street Wotton-Under-Edge Gloucestershire GL12 7AE on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mrs Julie Ann Birch as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Change of details for Mr Tobias Burton Birch as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Tobias Burton Birch on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mrs Julie Ann Birch on 2023-12-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/08/201 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/07/173 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 13 ROTUNDA TERRACE MONTPELLIER STREET CHELTENHAM GLOUCESTERSHIRE GL50 1SW

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED JULIE ANN BIRCH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS BURTON BIRCH / 11/09/2015

View Document

10/09/1510 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS BURTON BIRCH / 10/09/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM CALDERWOOD HOUSE 7 MONTPELLIER PARADE CHELTENHAM GLOUCESTERSHIRE GL50 1UA UNITED KINGDOM

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 13 ROTUNDA TERRACE MONTPELLIER STREET CHELTENHAM GLOUCESTERSHIRE GL50 1SW ENGLAND

View Document

10/09/1510 September 2015 CURREXT FROM 31/08/2015 TO 31/01/2016

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY GARDNER BROWN LIMITED

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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