W.J. BIRCH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Change of details for Lady Alison Christina Hanham as a person with significant control on 2023-10-05

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Registration of charge 008706560007, created on 2022-01-24

View Document

02/02/222 February 2022 Registration of charge 008706560006, created on 2022-01-24

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Registration of charge 008706560004, created on 2021-06-09

View Document

18/06/2118 June 2021 Registration of charge 008706560005, created on 2021-06-09

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/01/2022 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CHRISTINA HANHAM

View Document

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

View Document

10/09/1910 September 2019 CESSATION OF SYLVIA NELLIE BIRCH AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BIRCH

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CESSATION OF THE EXECUTORS OF WILLIAM JOHN BIRCH DECEASED AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF SYLVIA NELLIE BIRCH AS A PSC

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM NUMBER ONE VICARAGE LANE LONDON E15 4HF

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008706560003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA NELLIE BIRCH

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF WILLIAM JOHN BIRCH DECEASED

View Document

09/08/179 August 2017 ADOPT ARTICLES 24/07/2017

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MRS TRACY JEAN DAVIES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY SYLVIA BIRCH

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS TRACY JEAN DAVIES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIRCH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LADY ALISON CHRISTINA HANHAM / 16/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 4A KING STREET STANFORD LE HOPE ESSEX SS17 0HL

View Document

24/09/1424 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/134 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1224 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINA SHARLAND / 24/08/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHRISTINA SHARLAND / 16/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BIRCH / 16/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA NELLIE BIRCH / 16/09/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/098 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0415 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 8A LONDON ROAD GRAYS ESSEX RM17 5XY

View Document

24/09/0224 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 2 FARRAND HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 OLB

View Document

05/10/995 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 16/09/96; CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/10/9412 October 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: 81 PICCADILLY LONDON W1V 0HL

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: C/O TRENT RAYMOND & CO SUITE 309/317 THIRD FLOOR PRINCES HOUSE 36/40 JERMYN STREET LONDON SW1

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 04/10/86; FULL LIST OF MEMBERS

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