BIRCHESTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Group of companies' accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

13/08/2413 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Director's details changed for Mrs Elizabeth Anne Gore on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Richard Kevin Gore on 2024-07-15

View Document

14/12/2314 December 2023 Registration of charge 029599200002, created on 2023-12-08

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2022-10-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

28/10/2228 October 2022 Group of companies' accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

03/06/203 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2019

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/202 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

04/07/194 July 2019 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM TOLLFIELD HOUSE 6 PREBENDAL GREEN YARWELL, PETERBOROUGH CAMBRIDGESHIRE PE8 6PJ UNITED KINGDOM

View Document

16/11/1816 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2018

View Document

21/08/1821 August 2018 18/08/18 STATEMENT OF CAPITAL GBP 108662

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN GORE / 16/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GORE / 16/07/2018

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN GORE / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GORE / 29/08/2017

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE GORE / 29/08/2017

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM POLEBROOK NURSING HOME MORGANS CLOSE POLEBROOK, OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 5LU

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/11/1615 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1615 November 2016 ADOPT ARTICLES 20/10/2016

View Document

15/11/1615 November 2016 SHARES CONVERTED 20/10/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: POLEBROOK NURSING HOME MORGANS CLOSE POLEBROOK OUNOLE PETERBOROUGH CAMBRIDGESHIRE PE8 5LU

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ANCONA HOUSE 35 IRCHESTER ROAD KNUSTON SPINNEY WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7ES

View Document

23/06/0623 June 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/06/0623 June 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/06/0623 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 REREG PLC-PRI 20/06/06

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0216 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

30/04/0230 April 2002 AUDITOR'S RESIGNATION

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 56 NEW BOND STREET APOLLO HOUSE LONDON W1Y 9DG

View Document

05/02/995 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 18/08/98; CHANGE OF MEMBERS

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/04/96

View Document

29/08/9629 August 1996 £ NC 53200/200000 19/04/96

View Document

29/08/9629 August 1996 NC INC ALREADY ADJUSTED 19/04/96

View Document

29/08/9629 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/96

View Document

11/08/9611 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/95

View Document

12/07/9512 July 1995 £ NC 50200/53200 30/06/95

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/08/9418 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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