KARABIRCH LIMITED

Company Documents

DateDescription
30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY JANE THEARLE / 07/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 196 MILL HILL ROAD COWES ISLE OF WIGHT PO31 7EN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY JANE THEARLE / 16/03/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JANE THEARLE / 16/03/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY JANE BUNDAY / 16/03/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS HAYLEY JANE BUNDAY / 16/03/2015

View Document

15/12/1515 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/12/147 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/12/1325 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 213 MILL HILL ROAD COWES ISLE OF WIGHT PO31 7EW

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE BUNDAY / 16/12/2010

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/04/136 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/12/128 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/12/1114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA BUNDAY

View Document

03/12/103 December 2010 SECRETARY APPOINTED MS HAYLEY JANE BUNDAY

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIA BUNDAY

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MS HAYLEY JANE BUNDAY

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BUNDAY / 10/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE BUNDAY / 10/01/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

27/06/9327 June 1993 EXEMPTION FROM APPOINTING AUDITORS 21/06/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: 68 PLACE ROAD COWES ISLE OF WIGHT PO31 7UE

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

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