TONY BIRCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Director's details changed for Anthony Douglas Birch on 2025-04-17 |
| 17/04/2517 April 2025 | Change of details for Mr Anthony Douglas Birch as a person with significant control on 2025-04-17 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Director's details changed for Anthony Douglas Birch on 2023-01-12 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O SARAH WATTS 26-28 SOUTHERNHAY EAST EXETER EX1 1NS ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 22/02/1722 February 2017 | APPOINTMENT TERMINATED, SECRETARY TERESA BIRCH |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM BROOKSIDE ST GEORGES WELL AV CULLOMPTON DEVON EX15 1AR |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O SARAH WATTS 26-28 SOUTHERNHAY EAST 26-28 SOUTHERNHAY EAST EXETER EX1 1NS ENGLAND |
| 29/02/1629 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/03/1415 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/02/1225 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/02/1124 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/03/1021 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS BIRCH / 01/10/2009 |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNIT Q, LANGLANDS BUSINESS PARK UFFCULME DEVON EX15 3DA |
| 18/03/0918 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/03/0831 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: BROOKSIDE, ST GEORGES WELL AVENUE, CULLOMPTON DEVON EX15 1AR |
| 19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: UNIT Q, LANGLANDS BUSINESS PARK UFFCULME DEVON EX15 3DA |
| 20/03/0720 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 20/03/0720 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
| 07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/03/0610 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
| 21/02/0621 February 2006 | SECRETARY'S PARTICULARS CHANGED |
| 21/02/0621 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: THE OLD BANK 21 THE SQUARE UFFCULME CULLOMPTON DEVON EX15 3AA |
| 28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/11/0515 November 2005 | SECRETARY RESIGNED |
| 15/11/0515 November 2005 | NEW SECRETARY APPOINTED |
| 15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 75 COLDHARBOUR UFFCULME CULLOMPTON DEVON EX15 3EE |
| 04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 16/03/0516 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
| 23/07/0423 July 2004 | NEW SECRETARY APPOINTED |
| 20/07/0420 July 2004 | SECRETARY RESIGNED |
| 18/03/0418 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
| 17/12/0317 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 25/03/0325 March 2003 | SECRETARY RESIGNED |
| 21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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