This company is commonly known as William Bird (properties) Limited. The company was founded 29 years ago and was given the registration number 03032095. The firm's registered office is in LICHFIELD. You can find them at St Johns Court, Wiltell Road, Lichfield, Staffordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | WILLIAM BIRD (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 03032095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Johns Court, Wiltell Road, Lichfield, WS14 9DS | Secretary | 10 June 2021 | Active |
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS | Director | 10 December 2013 | Active |
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS | Director | 18 January 2024 | Active |
Cob Hawthorn, Borough Lane, Longdon, Rugeley, United Kingdom, WS15 4QJ | Director | 13 March 1995 | Active |
St John's Court, Wiltell Road, Lichfield, WS14 9DS | Director | 30 April 2019 | Active |
7 The Grange, Upper Longdon, Rugeley, WS15 1PG | Director | 30 March 1995 | Active |
Cob Hawthorn, Borough Lane, Longdon, Rugeley, United Kingdom, WS15 4QJ | Secretary | 25 March 2003 | Active |
6 Cambridge Avenue, Wylde Green, Sutton Coldfield, B73 5NA | Secretary | 01 January 2001 | Active |
10 Birchfields Road, Willenhall, WV12 4PH | Secretary | 13 March 1995 | Active |
182 Hermitage Road, London, N4 1NN | Nominee Secretary | 13 March 1995 | Active |
Ashford, 12 The Grange, Rugeley, WS15 1PG | Director | 13 March 1995 | Active |
82 Stanley Road, Clacton On Sea, CO15 2BL | Nominee Director | 13 March 1995 | Active |
William Bird Properties Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Johns Court, Wiltell Road, Lichfield, England, WS14 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.