HEMMING BIRDS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/02/2426 February 2024 Registered office address changed from Match Mill Business Park 12 Newnham Road Plymouth PL7 4AW England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2024-02-26

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of affairs

View Document

26/02/2426 February 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Resolutions

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/12/2019 December 2020 PSC'S CHANGE OF PARTICULARS / MRS FAYE HELENA WAKEHAM / 19/12/2020

View Document

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE HELENA WAKEHAM / 19/12/2020

View Document

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYS MARGARET PILLAY / 19/12/2020

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079758540001

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079758540001

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS FAYE HELENA WAKEHAM / 15/09/2017

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYS MARGARET PILLAR / 26/05/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CARYS MARGARET PILLAR / 26/05/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MISS CARYS MARGARET PITCHER / 26/05/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARYS MARGARET PITCHER / 26/05/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARYS MARGARET PILLAR / 26/05/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE HELENA WAKEHAM / 28/03/2018

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES GORDON

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MISS CARYS MARGARET PITCHER / 15/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS FAYE HELENA WAKEHAM / 15/09/2017

View Document

26/09/1726 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 10004

View Document

26/09/1726 September 2017 ADOPT ARTICLES 15/09/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM UNIT 12 MATCH MILL BUSINESS PARK NEWNHAM ROAD PLYMOUTH PL7 4AW ENGLAND

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM SECOND FLOOR, 12 COLEBROOK ROAD PLYMPTON PLYMOUTH PL7 4AA

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 23 HILL CLOSE PLYMOUTH PL7 1QG

View Document

01/04/141 April 2014 TRADING NAME 21/03/2014

View Document

01/04/141 April 2014 COMPANY BUSINESS 21/03/2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FAYE HELENA BRYANT / 01/01/2013

View Document

21/03/1321 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARYS MARGARET PITCHER / 01/01/2013

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 38 BRETONSIDE PLYMOUTH PL4 0AU UNITED KINGDOM

View Document

05/03/125 March 2012 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