THE BIRD CONSULTANCY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Cavendish Mill Quest Media Business Centre Off Bank Street Ashton-Under-Lyne Lancashire OL6 7DN United Kingdom to 40 Higham Lane Higham Lane Hyde SK14 5LR on 2025-04-23

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Compulsory strike-off action has been suspended

View Document

28/02/2528 February 2025 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Lynn Bird as a secretary on 2024-04-20

View Document

23/04/2423 April 2024 Termination of appointment of Natalie Bird as a director on 2024-04-20

View Document

23/04/2423 April 2024 Micro company accounts made up to 2022-03-31

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-03-31

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Confirmation statement made on 2023-09-09 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Termination of appointment of Emma Lucy Marsh as a director on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Robert Joseph Mcloughlin as a director on 2023-04-14

View Document

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

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

09/10/229 October 2022 Change of details for Mrs Lynn Bird as a person with significant control on 2022-10-01

View Document

09/10/229 October 2022 Secretary's details changed for Lynn Bird on 2022-10-01

View Document

09/10/229 October 2022 Director's details changed for Mr Christopher Matthew Bird on 2022-10-01

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025424030002

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM THIRD FLOOR,NEW CHURCH HOUSE 34 JOHN DALTON STREET MANCHESTER LANCASHIRE M2 6LE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BIRD

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN MONKS

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONKS / 19/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED ROBERT JOSEPH MCLOUGHLIN

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: CHAPEL HOUSE CHAPEL STREET SALFORD M3 6BG

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED BIRD & WOOD PROMOTIONS LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: SORRELL BANK HOUSE 25 BOLTON ROAD SALFORD SALFORD 6

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 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