About

Registered Number: 02694126
Date of Incorporation: 05/03/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Aldenham Business Park, Muckley Cross, Bridgnorth, Shropshire, WV16 4RR

 

Av Birch Developments Ltd was founded on 05 March 1992 and has its registered office in Bridgnorth, it has a status of "Active". We do not know the number of employees at this business. The current directors of the company are Mansfield, Jane Ruth, Warmer, Janette, Clark, Graham John, Hall, Geoffrey Charles, Jones, Robert Preston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Graham John 01 January 2001 31 October 2003 1
HALL, Geoffrey Charles 09 May 2006 28 February 2015 1
JONES, Robert Preston 26 March 1992 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Jane Ruth 31 October 2003 09 May 2006 1
WARMER, Janette 26 March 1992 01 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 04 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 18 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 27 July 2007
225 - Change of Accounting Reference Date 20 November 2006
AA - Annual Accounts 15 June 2006
225 - Change of Accounting Reference Date 15 June 2006
RESOLUTIONS - N/A 18 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 15 March 2005
363s - Annual Return 19 March 2004
CERTNM - Change of name certificate 18 March 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
CERTNM - Change of name certificate 22 October 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 24 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 27 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 23 February 1998
287 - Change in situation or address of Registered Office 10 December 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 15 January 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 18 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 30 June 1992
88(2)P - N/A 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1992
395 - Particulars of a mortgage or charge 07 April 1992
288 - N/A 10 March 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 1996 Outstanding

N/A

Mortgage debenture 03 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.