BIRCH BERNTO AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registration of charge 063447750002, created on 2025-04-03

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MISS GEORGIA BIRCH

View Document

09/10/209 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM MAD ABOUT BOOKKEEPING LTD WOLFE MEAD FARNHAM ROAD BORDON HAMPSHIRE GU35 0NH ENGLAND

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM BB&A LTD SEQUEL HOUSE THE HART FARNHAM SURREY GU9 7HW ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

16/06/2016 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/2028 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS SARAH BERNTO

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MISS TALLULAH BIRCH

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS JUNE BIRCH

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MISS GEMMA BERNTO

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MISS MEGAN BERNTO

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDX TW11 8ST

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

07/05/197 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN BIRCH / 15/08/2017

View Document

18/07/1718 July 2017 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

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

View Accounts

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 200

View Document

25/08/1125 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN BIRCH / 16/08/2010

View Document

03/09/103 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM THE GLASS HOUSE, 5A HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JN

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information