Download leads from Nexok and grow your business. Find out more

Charles Birch Limited

Documents

Total Documents183
Total Pages2,000

Filing History

23 January 2024Appointment of Mrs Clare Moran as a director on 1 January 2024
23 January 2024Director's details changed for Mr David Daniel Macdonald on 1 January 2024
23 January 2024Director's details changed for Mr Christopher Howard Wilson on 1 January 2024
4 January 2024Confirmation statement made on 29 December 2023 with no updates
18 December 2023Total exemption full accounts made up to 30 June 2023
17 March 2023Accounts for a small company made up to 30 June 2022
29 December 2022Confirmation statement made on 29 December 2022 with no updates
22 March 2022Full accounts made up to 30 June 2021
6 January 2022Confirmation statement made on 29 December 2021 with updates
23 June 2021Purchase of own shares.
23 June 2021Cancellation of shares. Statement of capital on 14 April 2021
  • GBP 120,963
8 June 2021Termination of appointment of Clare Moran as a director on 28 May 2021
28 May 2021Termination of appointment of Mark Jackson as a director on 28 May 2021
28 May 2021Appointment of Mrs Clare Moran as a director on 28 May 2021
11 March 2021Satisfaction of charge 6 in full
11 March 2021Satisfaction of charge 8 in full
11 March 2021Satisfaction of charge 7 in full
11 March 2021Satisfaction of charge 4 in full
11 February 2021Full accounts made up to 30 June 2020
15 January 2021Confirmation statement made on 29 December 2020 with no updates
8 January 2020Confirmation statement made on 29 December 2019 with no updates
6 January 2020Full accounts made up to 30 June 2019
12 February 2019Full accounts made up to 30 June 2018
10 January 2019Confirmation statement made on 29 December 2018 with no updates
25 January 2018Group of companies' accounts made up to 30 June 2017
10 January 2018Confirmation statement made on 29 December 2017 with no updates
19 April 2017Registration of charge 011611500011, created on 13 April 2017
19 April 2017Registration of charge 011611500011, created on 13 April 2017
10 January 2017Confirmation statement made on 29 December 2016 with updates
10 January 2017Confirmation statement made on 29 December 2016 with updates
20 December 2016Group of companies' accounts made up to 30 June 2016
20 December 2016Group of companies' accounts made up to 30 June 2016
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 122,963
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 122,963
29 December 2015Group of companies' accounts made up to 30 June 2015
29 December 2015Group of companies' accounts made up to 30 June 2015
22 December 2015Director's details changed for Mr David Daniel Mcdonald on 10 November 2015
22 December 2015Director's details changed for Mr David Daniel Mcdonald on 10 November 2015
28 July 2015Registration of charge 011611500010, created on 24 July 2015
28 July 2015Registration of charge 011611500010, created on 24 July 2015
21 May 2015Satisfaction of charge 2 in full
21 May 2015Satisfaction of charge 1 in full
21 May 2015Satisfaction of charge 5 in full
21 May 2015Satisfaction of charge 3 in full
21 May 2015Satisfaction of charge 5 in full
21 May 2015Satisfaction of charge 3 in full
21 May 2015Satisfaction of charge 1 in full
21 May 2015Satisfaction of charge 2 in full
16 March 2015Registration of charge 011611500009, created on 16 March 2015
16 March 2015Appointment of Mrs Clare Moran as a secretary on 31 December 2014
16 March 2015Registration of charge 011611500009, created on 16 March 2015
16 March 2015Appointment of Mrs Clare Moran as a secretary on 31 December 2014
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 122,963
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 122,963
12 January 2015Group of companies' accounts made up to 30 June 2014
12 January 2015Group of companies' accounts made up to 30 June 2014
12 March 2014Group of companies' accounts made up to 30 June 2013
12 March 2014Group of companies' accounts made up to 30 June 2013
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 122,963
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 122,963
24 January 2013Group of companies' accounts made up to 30 June 2012
24 January 2013Group of companies' accounts made up to 30 June 2012
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012
14 June 2012Particulars of a mortgage or charge / charge no: 8
14 June 2012Particulars of a mortgage or charge / charge no: 8
3 February 2012Group of companies' accounts made up to 30 June 2011
3 February 2012Group of companies' accounts made up to 30 June 2011
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
19 July 2011Appointment of Mr David James Barber as a director
19 July 2011Appointment of Mr David Daniel Mcdonald as a director
19 July 2011Appointment of Mr David Daniel Mcdonald as a director
19 July 2011Appointment of Mr David James Barber as a director
16 March 2011Group of companies' accounts made up to 30 June 2010
16 March 2011Group of companies' accounts made up to 30 June 2010
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
11 February 2011Termination of appointment of Barry Brian as a director
11 February 2011Termination of appointment of Barry Brian as a secretary
11 February 2011Termination of appointment of Barry Brian as a director
11 February 2011Termination of appointment of Barry Brian as a secretary
9 February 2010Group of companies' accounts made up to 30 June 2009
9 February 2010Group of companies' accounts made up to 30 June 2009
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
23 June 2009Return made up to 29/12/08; full list of members
23 June 2009Return made up to 29/12/08; full list of members
24 January 2009Particulars of a mortgage or charge / charge no: 7
24 January 2009Particulars of a mortgage or charge / charge no: 7
11 November 2008Particulars of a mortgage or charge / charge no: 6
11 November 2008Particulars of a mortgage or charge / charge no: 6
28 October 2008Group of companies' accounts made up to 30 June 2008
28 October 2008Group of companies' accounts made up to 30 June 2008
8 August 2008Return made up to 29/12/07; no change of members
8 August 2008Return made up to 29/12/07; no change of members
22 April 2008Group of companies' accounts made up to 30 June 2007
22 April 2008Group of companies' accounts made up to 30 June 2007
12 October 2007Particulars of mortgage/charge
12 October 2007Particulars of mortgage/charge
16 July 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 2007Group of companies' accounts made up to 30 June 2006
30 April 2007Group of companies' accounts made up to 30 June 2006
5 May 2006Return made up to 29/12/05; full list of members
5 May 2006Group of companies' accounts made up to 30 June 2005
5 May 2006Return made up to 29/12/05; full list of members
5 May 2006Group of companies' accounts made up to 30 June 2005
23 March 2005Return made up to 29/12/04; full list of members
23 March 2005Return made up to 29/12/04; full list of members
23 March 2005Group of companies' accounts made up to 30 June 2004
23 March 2005Group of companies' accounts made up to 30 June 2004
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 2004Group of companies' accounts made up to 30 June 2003
7 May 2004Group of companies' accounts made up to 30 June 2003
7 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
28 April 2003Group of companies' accounts made up to 30 June 2002
28 April 2003Group of companies' accounts made up to 30 June 2002
26 April 2003Registered office changed on 26/04/03 from: holly house 43 cavendish stree leeds yorkshire LS3 1LY
26 April 2003Registered office changed on 26/04/03 from: holly house 43 cavendish stree leeds yorkshire LS3 1LY
26 April 2003Return made up to 29/12/02; full list of members
26 April 2003Return made up to 29/12/02; full list of members
3 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
12 December 2001Group of companies' accounts made up to 30 June 2001
12 December 2001Group of companies' accounts made up to 30 June 2001
3 April 2001Full group accounts made up to 30 June 2000
3 April 2001Full group accounts made up to 30 June 2000
13 February 2001Return made up to 29/12/00; no change of members
13 February 2001Return made up to 29/12/00; no change of members
5 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
27 June 2000Director's particulars changed
27 June 2000Director's particulars changed
22 February 2000Full group accounts made up to 30 June 1999
22 February 2000Full group accounts made up to 30 June 1999
11 January 2000Return made up to 29/12/99; full list of members
11 January 2000Return made up to 29/12/99; full list of members
25 October 1999Director resigned
25 October 1999Director resigned
20 April 1999Full group accounts made up to 30 June 1998
20 April 1999Full group accounts made up to 30 June 1998
20 January 1999Return made up to 29/12/98; change of members
20 January 1999Return made up to 29/12/98; change of members
17 November 1998Director resigned
17 November 1998Director resigned
24 August 1998Director's particulars changed
24 August 1998Director's particulars changed
27 July 1998Director's particulars changed
27 July 1998Director's particulars changed
10 February 1998Return made up to 29/12/97; no change of members
10 February 1998Return made up to 29/12/97; no change of members
7 January 1997Return made up to 29/12/96; full list of members
7 January 1997Return made up to 29/12/96; full list of members
18 December 1996Full group accounts made up to 30 June 1996
18 December 1996Full group accounts made up to 30 June 1996
2 April 1996Return made up to 29/12/95; change of members
2 April 1996Return made up to 29/12/95; change of members
14 November 1995Full group accounts made up to 30 June 1995
14 November 1995Full group accounts made up to 30 June 1995
28 March 1995Return made up to 29/12/94; no change of members
28 March 1995Return made up to 29/12/94; no change of members
1 January 1995A selection of documents registered before 1 January 1995
13 December 1994Full group accounts made up to 30 September 1994
25 January 1994Return made up to 29/12/93; full list of members
23 December 1993Full group accounts made up to 30 September 1993
23 December 1993New director appointed
20 July 1993Return made up to 29/12/92; change of members
5 January 1993Particulars of mortgage/charge
5 January 1993Particulars of mortgage/charge
18 December 1992Full group accounts made up to 30 September 1992
16 November 1991Particulars of mortgage/charge
16 November 1991Particulars of mortgage/charge
8 May 1989Company name changed charles birch & hipwell LIMITED\certificate issued on 08/05/89
8 May 1989Company name changed charles birch & hipwell LIMITED\certificate issued on 08/05/89
25 February 1974Incorporation
25 February 1974Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed