BIRD AND LOVIBOND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr Clinton Matthews-Stroud on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Mr Clinton Matthews-Stroud as a person with significant control on 2025-03-04

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Previous accounting period shortened from 2023-06-30 to 2023-04-30

View Document

24/11/2324 November 2023 Appointment of Mrs Jessica Mary Betts as a secretary on 2023-11-21

View Document

27/10/2327 October 2023 Appointment of Mrs Kylie Ann Kallay as a director on 2023-10-01

View Document

27/10/2327 October 2023 Appointment of Mrs Tarjinder Kaur Rayat as a director on 2023-10-01

View Document

27/10/2327 October 2023 Appointment of Mrs Amandip Kaur Dhaliwal as a director on 2023-10-01

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

01/06/231 June 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Appointment of Mr Anthony Constantine Neocleous as a director on 2023-04-19

View Document

20/04/2320 April 2023 Appointment of Ms Michelle Christina Rogers as a director on 2023-04-19

View Document

20/04/2320 April 2023 Appointment of Mr David Peter Trood as a director on 2023-04-19

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON MATTHEWS-STROUD / 10/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BENNETT / 10/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLINTON MATTHEWS-STROUD / 10/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY BENNETT / 10/01/2019

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information