About

Registered Number: 03175970
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 76b Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP

 

Based in Leicestershire, Blue Little Birdie Ltd was setup in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Brownlow, Julie, Hopper, Malcolm Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLOW, Julie 31 October 2016 - 1
HOPPER, Malcolm Paul 21 March 1996 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 March 2017
MISC - Miscellaneous document 16 March 2017
RESOLUTIONS - N/A 09 March 2017
ANNOTATION - N/A 23 February 2017
CONNOT - N/A 15 February 2017
TM01 - Termination of appointment of director 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 25 March 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 04 August 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1996
288 - N/A 27 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.