About

Registered Number: 04170922
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 49 Northwick Business Centre, Blockley, Moreton In Marsh, Gloucestershire, GL56 9RF

 

Based in Moreton In Marsh, Bill Bird Shoes Ltd was setup in 2001. The companies directors are Bird, Kathryn, Bird, William Robert, Marks, Russell, Thorne, Rebecca-jayne, Digweed, Rosemary Ann, Jewitt, Emily Alice. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Kathryn 17 October 2003 - 1
BIRD, William Robert 01 March 2001 - 1
MARKS, Russell 02 March 2008 - 1
THORNE, Rebecca-Jayne 20 February 2014 - 1
DIGWEED, Rosemary Ann 02 March 2008 17 September 2010 1
JEWITT, Emily Alice 20 February 2014 20 February 2014 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 07 March 2019
PSC01 - N/A 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 15 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 07 December 2014
TM01 - Termination of appointment of director 07 December 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 15 September 2014
CERTNM - Change of name certificate 15 August 2014
CONNOT - N/A 15 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 24 April 2014
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
CH01 - Change of particulars for director 13 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
395 - Particulars of a mortgage or charge 10 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.