CHIRP BIRDING LTD

Company Documents

DateDescription
12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

02/03/252 March 2025 Change of details for Mr John William Parkyns White as a person with significant control on 2023-06-15

View Document

02/03/252 March 2025 Change of details for Mrs Natalie Jayne White as a person with significant control on 2024-06-15

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

26/06/2326 June 2023 Sub-division of shares on 2023-06-13

View Document

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

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALTROCO LIMITED

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MS JEAN MCNUTT

View Document

30/09/2030 September 2020 21/09/20 STATEMENT OF CAPITAL GBP 32887

View Document

30/09/2030 September 2020 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 ADOPT ARTICLES 21/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PARKYNS WHITE / 30/08/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PARKYNS WHITE / 30/08/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE WHITE / 30/08/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PARKYNS WHITE / 30/08/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE WHITE / 30/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 22222

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/01/1915 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 20000

View Document

15/01/1915 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 14000

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM PARKYNS WHITE

View Document

04/05/184 May 2018 CESSATION OF JOHN WILLIAM PARKYNS WHITE AS A PSC

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JOHN WILLIAM PARKYNS WHITE

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE WHITE / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PARKYNS WHITE / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PARKYNS WHITE / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE JAYNE WHITE / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1726 April 2017 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