STEVE BIRCHALL POULTRY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewNotification of Anthony Stacey as a person with significant control on 2025-03-27

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

16/06/2516 June 2025 NewCessation of Steven Birchall as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Pamela Shirley Birchall as a secretary on 2025-03-27

View Document

02/04/252 April 2025 Director's details changed for Mr Anthony Stacey on 2025-03-27

View Document

02/04/252 April 2025 Registered office address changed from 50 Carleton Road Chorley Lancashire PR6 8TQ to 2-4 Southport Road Chorley PR7 1LB on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mrs Jennifer Frances Stacey as a secretary on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Steven Birchall as a director on 2025-03-27

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/1924 June 2019 CESSATION OF ANTHONY STACEY AS A PSC

View Document

24/06/1924 June 2019 CESSATION OF STUART IRVING JOHN BIRCHALL AS A PSC

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ANTHONY STACEY

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART IRVING JOHN BIRCHALL / 01/11/2009

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BIRCHALL / 01/11/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA BIRCHALL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 14 ORCHARD DRIVE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7JZ

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 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