JOHN C BIRCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewChange of details for Mrs Julie Elizabeth Birch as a person with significant control on 2025-08-20

View Document

29/08/2529 August 2025 NewChange of details for Mr John Charles Birch as a person with significant control on 2025-08-20

View Document

27/08/2527 August 2025 NewChange of details for Mr John Charles Birch as a person with significant control on 2025-08-20

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr John Charles Birch on 2025-08-20

View Document

27/08/2527 August 2025 NewChange of details for Mrs Julie Elizabeth Birch as a person with significant control on 2025-08-20

View Document

27/08/2527 August 2025 NewDirector's details changed for Mrs Julie Elizabeth Birch on 2025-08-20

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr John Charles Birch on 2025-08-20

View Document

27/08/2527 August 2025 NewRegistered office address changed from The Old Dairy Borrenthwaite Hall North Stainmore Kirkby Stephen Cumbria CA17 4EU England to The Laundry Ingmire Hall Sedbergh Cumbria LA10 5HR on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mrs Julie Elizabeth Birch on 2025-08-20

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MRS JULIE ELIZABETH BIRCH

View Document

22/06/2022 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 2

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES BIRCH / 03/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 143 FULFORD HALL ROAD SOLIHULL WEST MIDLANDS B90 1QY

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BIRCH / 03/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES BIRCH / 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BIRCH / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BIRCH / 12/04/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM THE STABLES MOUNT PLEASANT FARM MOUNT PLEASANT LANE ULLENHALL HENLEY-IN-ARDEN STAFFORDSHIRE B95 5NG ENGLAND

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 16 TISDALE RISE KENILWORTH WARWICKSHIRE CV8 2QU UNITED KINGDOM

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BIRCH / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BIRCH / 14/11/2011

View Document

13/07/1113 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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