Founded in 1981, B. Price Ltd are based in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Prince, Simon Arthur, Brend, Terance Raymond, Lloyd, Robert Joseph, Price, Brett Roderick, Price, Brian Keith, Price, Carol Ann, Price, Lynette are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRINCE, Simon Arthur | 08 April 2008 | - | 1 |
BREND, Terance Raymond | N/A | 09 May 2008 | 1 |
LLOYD, Robert Joseph | 01 December 2005 | 31 March 2012 | 1 |
PRICE, Brett Roderick | N/A | 22 July 1996 | 1 |
PRICE, Brian Keith | N/A | 04 April 2008 | 1 |
PRICE, Carol Ann | N/A | 31 January 2001 | 1 |
PRICE, Lynette | 01 January 2001 | 20 January 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 14 December 2018 | |
AD01 - Change of registered office address | 10 September 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 08 February 2017 | |
CS01 - N/A | 16 December 2016 | |
MR01 - N/A | 17 February 2016 | |
AA - Annual Accounts | 09 January 2016 | |
MR04 - N/A | 17 December 2015 | |
MR04 - N/A | 17 December 2015 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 17 December 2014 | |
CH03 - Change of particulars for secretary | 27 February 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 20 December 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AD01 - Change of registered office address | 09 January 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AP01 - Appointment of director | 04 August 2012 | |
MG01 - Particulars of a mortgage or charge | 19 May 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 19 December 2008 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 December 2008 | |
353 - Register of members | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
363s - Annual Return | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 05 January 2004 | |
RESOLUTIONS - N/A | 02 December 2003 | |
CERTNM - Change of name certificate | 01 October 2003 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 17 May 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 01 March 1999 | |
AA - Annual Accounts | 22 June 1998 | |
363s - Annual Return | 09 December 1997 | |
AA - Annual Accounts | 03 June 1997 | |
363s - Annual Return | 14 January 1997 | |
288 - N/A | 01 October 1996 | |
AA - Annual Accounts | 21 April 1996 | |
363s - Annual Return | 18 February 1996 | |
RESOLUTIONS - N/A | 04 August 1995 | |
RESOLUTIONS - N/A | 04 August 1995 | |
RESOLUTIONS - N/A | 04 August 1995 | |
169 - Return by a company purchasing its own shares | 04 August 1995 | |
395 - Particulars of a mortgage or charge | 18 July 1995 | |
AA - Annual Accounts | 23 May 1995 | |
363s - Annual Return | 22 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 June 1994 | |
363s - Annual Return | 08 December 1993 | |
AA - Annual Accounts | 14 February 1993 | |
363s - Annual Return | 17 December 1992 | |
AA - Annual Accounts | 07 July 1992 | |
363s - Annual Return | 02 January 1992 | |
CERTNM - Change of name certificate | 09 April 1991 | |
CERTNM - Change of name certificate | 09 April 1991 | |
363a - Annual Return | 26 March 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
AA - Annual Accounts | 12 March 1991 | |
395 - Particulars of a mortgage or charge | 12 July 1990 | |
363 - Annual Return | 30 January 1990 | |
AA - Annual Accounts | 12 January 1990 | |
363 - Annual Return | 14 June 1989 | |
AA - Annual Accounts | 17 February 1989 | |
AA - Annual Accounts | 14 March 1988 | |
363 - Annual Return | 14 March 1988 | |
288 - N/A | 21 October 1987 | |
363 - Annual Return | 16 July 1987 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 July 1987 | |
395 - Particulars of a mortgage or charge | 19 January 1987 | |
287 - Change in situation or address of Registered Office | 17 December 1986 | |
363 - Annual Return | 04 March 1986 | |
363 - Annual Return | 14 May 1985 | |
363 - Annual Return | 12 April 1984 | |
363 - Annual Return | 23 July 1983 | |
PUC 2 - N/A | 30 July 1981 | |
NEWINC - New incorporation documents | 03 March 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2016 | Outstanding |
N/A |
Mortgage deed | 18 May 2012 | Fully Satisfied |
N/A |
Mortgage deed | 19 March 2008 | Fully Satisfied |
N/A |
Mortgage | 12 July 1995 | Fully Satisfied |
N/A |
Legal mortgage | 04 July 1990 | Fully Satisfied |
N/A |
Single debenture | 13 January 1987 | Fully Satisfied |
N/A |