BIRCH CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
30/08/2330 August 2023 | Director's details changed for Mr Neil Paul Birch on 2023-08-30 |
29/08/2329 August 2023 | Unaudited abridged accounts made up to 2022-11-30 |
30/05/2330 May 2023 | Cessation of Neil Paul Birch as a person with significant control on 2020-12-01 |
30/05/2330 May 2023 | Notification of Brich Contracts Group Limited as a person with significant control on 2020-12-01 |
30/05/2330 May 2023 | Cessation of Amie Kay Birch as a person with significant control on 2020-12-01 |
04/04/234 April 2023 | Change of details for Mr Neil Paul Birch as a person with significant control on 2018-09-01 |
03/04/233 April 2023 | Notification of Amie Birch as a person with significant control on 2018-09-01 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/12/2129 December 2021 | Change of details for Mr Neil Paul Birch as a person with significant control on 2021-12-29 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
12/10/2112 October 2021 | Notification of Neil Paul Birch as a person with significant control on 2017-11-30 |
12/10/2112 October 2021 | Withdrawal of a person with significant control statement on 2021-10-12 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/04/2012 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
15/08/1915 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | 01/09/18 STATEMENT OF CAPITAL GBP 15 |
08/07/198 July 2019 | DIRECTOR APPOINTED MRS AMIE BIRCH |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE UNITED KINGDOM |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/11/1730 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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