About

Registered Number: 05872341
Date of Incorporation: 11/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 Poplars Court, Lenton Lane, Nottingham, NG7 2RR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

Debenture deed 25 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.