WORCESTER AND MALVERN BIRD CLUB 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
05/02/255 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Peter Gordon Bayliss as a director on 2024-12-01

View Document

09/12/249 December 2024 Registered office address changed from C/O Accounting for Good Cic 2 Geordie Ridley Place Upper Precinct, Wesley Court Blaydon-on-Tyne Tyne and Wear NE21 5BT England to Oak Tree Cottage Camp Lane Shelsley Beauchamp Worcester WR6 6RL on 2024-12-09

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from C/O Accounting for Good Cic the Winlaton Centre North Street Winlaton Tyne & Wear NE21 6BY United Kingdom to C/O Accounting for Good Cic 2 Geordie Ridley Place Upper Precinct, Wesley Court Blaydon-on-Tyne Tyne and Wear NE21 5BT on 2023-10-25

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/01/2312 January 2023 Appointment of Dr Michael John Hails as a director on 2022-10-23

View Document

24/11/2224 November 2022 Registered office address changed from C/O the Winlaton Centre North Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6BY United Kingdom to C/O Accounting for Good Cic the Winlaton Centre North Street Winlaton Tyne & Wear NE21 6BY on 2022-11-24

View Document

10/11/2210 November 2022 Registered office address changed from 10a Front Street Winlaton Blaydon-on-Tyne NE21 6DD United Kingdom to C/O the Winlaton Centre North Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6BY on 2022-11-10

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to 10a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 2022-10-25

View Document

30/09/2230 September 2022 Termination of appointment of John Edward Medlock as a director on 2022-09-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-01-31

View Document

17/01/2017 January 2020 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