About

Registered Number: 04767046
Date of Incorporation: 16/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: ESN SOLICITORS, 267 High Street, Erdington, Birmingham, B23 6SR,

 

Based in Birmingham, Birmingham Archive Depository Ltd was established in 2003. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 22 January 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 June 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 29 June 2007
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 14 November 2005
287 - Change in situation or address of Registered Office 25 August 2005
363s - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
AA - Annual Accounts 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
225 - Change of Accounting Reference Date 30 July 2004
363s - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
CERTNM - Change of name certificate 30 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2006 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Debenture 27 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.