ACADEMY FOR WILDLIFE MANAGEMENT AND CONSERVATION LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

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

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/10/2114 October 2021 Director's details changed for Mrs Moira Calla Robinson on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mrs Moira Calla Anne Robinson on 2021-10-13

View Document

12/10/2112 October 2021 Appointment of Mrs Moira Calla Anne Robinson as a director on 2021-10-12

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

02/06/212 June 2021 DIRECTOR APPOINTED MRS SUSAN LYNN ROBINSON

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBINSON

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 46 TREVANION ROAD LISKEARD CORNWALL PL14 3QN

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 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

26/08/1526 August 2015 03/08/15 NO MEMBER LIST

View Document

31/05/1531 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

30/08/1430 August 2014 03/08/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/131 September 2013 03/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM AWMC LTD CLIFDEN PARK CARMINNOW CROSS BODMIN CORNWALL PL30 4AW ENGLAND

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

06/08/126 August 2012 03/08/12 NO MEMBER LIST

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 03/08/11 NO MEMBER LIST

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 46 TREVANION ROAD LISKEARD CORNWALL PL14 3QN

View Document

04/08/114 August 2011 DIRECTOR APPOINTED SUSAN LYNN ROBINSON

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBINSON / 13/05/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON DENNISS JOHN ROBINSON / 13/05/2011

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

03/08/103 August 2010 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