Established in 2006, Bird & Fairley (Dunmow) Ltd have registered office in Nottingham, it has a status of "Active". The organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Douglas Graham | 28 February 2013 | - | 1 |
FAIRLEY, Graham Henry | 11 July 2006 | 28 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Tracy | 28 February 2013 | - | 1 |
FAIRLEY, Gillian Lorna | 11 July 2006 | 28 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AD01 - Change of registered office address | 10 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 16 January 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 13 December 2013 | |
MR01 - N/A | 18 October 2013 | |
SH01 - Return of Allotment of shares | 02 August 2013 | |
AR01 - Annual Return | 15 July 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
TM02 - Termination of appointment of secretary | 11 March 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
TM02 - Termination of appointment of secretary | 07 March 2013 | |
AP03 - Appointment of secretary | 07 March 2013 | |
AP01 - Appointment of director | 07 March 2013 | |
AD01 - Change of registered office address | 07 March 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 18 April 2008 | |
225 - Change of Accounting Reference Date | 21 September 2007 | |
RESOLUTIONS - N/A | 09 August 2007 | |
RESOLUTIONS - N/A | 09 August 2007 | |
RESOLUTIONS - N/A | 09 August 2007 | |
RESOLUTIONS - N/A | 09 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2007 | |
123 - Notice of increase in nominal capital | 09 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2007 | |
123 - Notice of increase in nominal capital | 09 August 2007 | |
363a - Annual Return | 01 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
NEWINC - New incorporation documents | 11 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2013 | Outstanding |
N/A |
Debenture deed | 25 March 2013 | Outstanding |
N/A |