About

Registered Number: 04730538
Date of Incorporation: 10/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Stowgate House 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

 

Based in Staffordshire, Birmingham & Solihull Surveyors Ltd was founded on 10 April 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Crump, Nicola Jane, Crump, Nicola Jane, Crump, Paul, Steele, Paul Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, Nicola Jane 01 November 2015 - 1
CRUMP, Paul 10 April 2003 - 1
STEELE, Paul Anthony 10 April 2003 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CRUMP, Nicola Jane 10 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 01 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 06 March 2004
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
225 - Change of Accounting Reference Date 01 July 2003
395 - Particulars of a mortgage or charge 04 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Assignation of keyman life policy intimation dated 05/03/04 and assignation 05 March 2004 Outstanding

N/A

Debenture 26 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.