BEOLEY AFTER SCHOOL INTEREST CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Jennifer Mullen as a director on 2024-07-12

View Document

08/07/248 July 2024 Registered office address changed from 9 Maisemore Close Church Hill North Redditch Worcestershire B98 9LN England to Beoley Village Hall Beoley Lane Beoley Redditch B98 9AN on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Darren James Turner as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Mrs Angela Charlotte Maddocks as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Sarah Jane Cross as a secretary on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Ms Amanda Worrall as a director on 2024-07-01

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/12/2327 December 2023 Appointment of Mrs Jennifer Mullen as a director on 2023-12-27

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 53 JERSEY CLOSE CHURCH HILL NORTH REDDITCH WORCESTERSHIRE B98 9LS

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY MCDERMOTT

View Document

02/10/182 October 2018 SECRETARY APPOINTED MS SARAH JANE CROSS

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOVELL

View Document

14/06/1614 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

15/03/1615 March 2016 18/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

13/11/1513 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 18/02/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MRS JENNIFER KATE JONES

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MCDERMOTT / 16/07/2014

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLA COLLETT

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SAMANTHA LOVELL / 01/06/2011

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 11 HILLMORTON CLOSE CHURCH HILL NORTH REDDITCH WORCESTERSHIRE B98 9LX

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 18/02/14 NO MEMBER LIST

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/04/137 April 2013 18/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 18/02/12 NO MEMBER LIST

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR GARRY MCDERMOTT

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMANUS

View Document

06/07/116 July 2011 SECRETARY APPOINTED MRS NICHOLA JANE COLLETT

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM PAPER MILL BARN BROOKLANDS LANE REDDITCH WORCESTERSHIRE B98 8PX U.K.

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 18/02/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY LINDA URQUHART

View Document

09/03/109 March 2010 18/02/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES BERNARD MCMANUS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SAMANTHA LOVELL / 09/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEMMA LAISHLEY

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOVELL / 18/02/2009

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR. JAMES BERNARD MCMANUS

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA URQUHART / 01/05/2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LEYSER

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY SHARON MILLER

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MRS. LINDA URQUHART

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 118 VICARAGE CRESCENT REDDITCH WORCESTERSHIRE B97 4RP

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MRS. GEMMA LAISHLEY

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM PAPER MILL BARN BROOKLANDS LANE REDDITCH WORCESTERSHIRE B98 8PX B98 8PX

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 18/02/03

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ANNUAL RETURN MADE UP TO 18/02/02

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

01/03/011 March 2001 ANNUAL RETURN MADE UP TO 18/02/01

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 ANNUAL RETURN MADE UP TO 18/02/00

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 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