BIRCH RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Peter Michael Walsh on 2025-06-02

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Register inspection address has been changed from Lane End Mill Lane Birch Colchester CO2 0NH England to Malmesbury House Nayland Road West Bergholt Colchester CO6 3DG

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from Lane End Mill Lane Birch Green Nr Colchester Essex CO2 0NH United Kingdom to Malmesbury House Malmesbury House Nayland Road West Bergholt Essex CO6 3DG on 2024-11-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

17/10/2317 October 2023 Notification of Gail Cynthia Walsh as a person with significant control on 2023-10-17

View Document

22/09/2322 September 2023 Registration of charge 095167630001, created on 2023-09-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

16/04/2016 April 2020 SAIL ADDRESS CHANGED FROM: LANE END MILL LANE BIRCH COLCHESTER CO2 0NH ENGLAND

View Document

16/04/2016 April 2020 SAIL ADDRESS CHANGED FROM: C/O PACE ACCOUNTANCY 3 THE RETREAT GLEBE LANE ABBERTON COLCHESTER CO5 7NW ENGLAND

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM L2-8 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM L2-8 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM LANE END MILL LANE, BIRCH COLCHESTER CO2 0NH ENGLAND

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM L2-8 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

02/05/162 May 2016 SAIL ADDRESS CREATED

View Document

23/03/1623 March 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS GAIL CYNTHIA WALSH

View Document

24/06/1524 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 1

View Document

30/03/1530 March 2015 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