About

Registered Number: 00353232
Date of Incorporation: 22/05/1939 (85 years ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1939, Birmingham Crematorium (1973) Ltd have registered office in West Midlands, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 24 May 2005
363a - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 27 April 2001
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
AA - Annual Accounts 14 March 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 11 March 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 31 October 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 19 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 19 January 1996
363x - Annual Return 11 August 1995
AA - Annual Accounts 25 May 1995
288 - N/A 01 December 1994
AA - Annual Accounts 15 August 1994
363x - Annual Return 15 August 1994
AA - Annual Accounts 21 July 1993
363x - Annual Return 21 July 1993
AA - Annual Accounts 31 July 1992
363x - Annual Return 31 July 1992
363x - Annual Return 28 July 1991
AA - Annual Accounts 28 July 1991
288 - N/A 18 July 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
363 - Annual Return 14 August 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 16 August 1988
288 - N/A 25 April 1988
288 - N/A 26 September 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
288 - N/A 08 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.