BAROD COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/07/2422 July 2024 Appointment of Ms Levi July Owen as a director on 2024-07-22

View Document

11/06/2411 June 2024 Termination of appointment of Bryan Edward Collis as a director on 2024-06-01

View Document

11/06/2411 June 2024 Termination of appointment of Matthew Heit as a director on 2024-06-01

View Document

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

View Accounts

26/03/2426 March 2024 Registered office address changed from 33 Bryn Road Waunarlwydd Swansea SA5 4RA Wales to 16 Spilman Street Carmarthen SA31 1JY on 2024-03-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Appointment of Mr Matthew Heit as a director on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Jayden Abbott as a director on 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/221 February 2022 Termination of appointment of David James Whittle as a director on 2022-02-01

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Appointment of Jayden Abbott as a director on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Miss Lucy Michelle Hinksman as a director on 2021-08-01

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FIONA PHILLIPS

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN COLLIS

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 CESSATION OF MARTIN DAVID CHAINEY AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF ANNE RACHEL COLLIS AS A PSC

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 ADOPT ARTICLES 25/04/2017

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY ANNE COLLIS

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MS SARAH FIONA PHILLIPS

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS SARAH FIONA PHILLIPS

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR BRYAN COLLIS

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAINEY

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE COLLIS

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE RACHEL COLLIS / 01/04/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM, 6 MAES Y DREF, BANGOR, GWYNEDD, LL57 1YL

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MARTIN DAVID CHAINEY

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

04/02/164 February 2016 31/01/16 NO MEMBER LIST

View Document

02/10/152 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ARMSTRONG

View Document

27/02/1527 February 2015 31/01/15 NO MEMBER LIST

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

01/02/141 February 2014 31/01/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDS

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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