About

Registered Number: 04367297
Date of Incorporation: 05/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 75 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3DH

 

Birmingham & Solihull Business Link Dbs Trustee Ltd was registered on 05 February 2002 and has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at this company. Birmingham & Solihull Business Link Dbs Trustee Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACHEY, Michael Howard 29 June 2004 09 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BATES, Helen Elizabeth 01 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 August 2019
AP01 - Appointment of director 23 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 05 March 2018
TM02 - Termination of appointment of secretary 01 November 2017
AP03 - Appointment of secretary 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
MEM/ARTS - N/A 19 March 2002
225 - Change of Accounting Reference Date 18 March 2002
CERTNM - Change of name certificate 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.