BIRCHFIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/04/2417 April 2024 | Satisfaction of charge 1 in full |
26/03/2426 March 2024 | Cessation of Christopher Laurence Mutimer as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
26/03/2426 March 2024 | Notification of James Paul Mutimer as a person with significant control on 2024-03-26 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
12/09/2312 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-05-31 |
23/06/2223 June 2022 | |
13/06/2213 June 2022 | |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/04/226 April 2022 | Registered office address changed from , Suite 2 Aquarium 101 Lower Anchor Street, Chelmsford, CM2 0AU, England to 420 Avenue West Great Notley Braintree Essex CM77 7AA on 2022-04-06 |
15/03/2215 March 2022 | Registered office address changed from , Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT to 420 Avenue West Great Notley Braintree Essex CM77 7AA on 2022-03-15 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
11/10/1911 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
16/11/1816 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/01/174 January 2017 | SUB-DIVISION 18/11/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/03/156 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/03/143 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/04/135 April 2013 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
05/03/135 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURENCE MUTIMER / 17/02/2010 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
12/03/1012 March 2010 | Registered office address changed from , Coopers House, 65 Wingletye Lane, Hornchurch, Essex, RM11 3AT on 2010-03-12 |
12/03/1012 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN MUTIMER / 17/02/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURENCE MUTIMER / 15/10/2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/09/0423 September 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | DIRECTOR RESIGNED |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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