J R BIRCH (DESIGN & BUILD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Cancellation of shares. Statement of capital on 2023-12-12 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-20 with updates |
11/01/2411 January 2024 | Cancellation of shares. Statement of capital on 2023-12-12 |
11/01/2411 January 2024 | Purchase of own shares. |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-04-30 |
26/09/2326 September 2023 | Termination of appointment of Frederick William Burton as a director on 2023-08-09 |
26/09/2326 September 2023 | Cessation of Frederick William Burton as a person with significant control on 2023-08-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/10/1930 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
19/01/1919 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/03/163 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/03/159 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/03/146 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/03/135 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAY / 01/10/2011 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DAY / 01/10/2011 |
05/03/125 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/02/1128 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID EDNEY / 02/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM BURTON / 02/10/2009 |
04/03/104 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DAY / 02/10/2009 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 30/04/08 TOTAL EXEMPTION FULL |
19/03/0819 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
24/04/0724 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0724 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
07/12/057 December 2005 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: WALNUT TREE COTTAGE ABBOTSWOOD KEMPSEY WORCESTERSHIRE WR5 3QL |
25/02/0525 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
02/03/042 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
03/04/023 April 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 |
13/06/0113 June 2001 | COMPANY NAME CHANGED MAPLELEAF CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 13/06/01 |
15/05/0115 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | DIRECTOR RESIGNED |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | SECRETARY RESIGNED |
20/02/0120 February 2001 | 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