Established in 2002, Birmingham Joinery Ltd has its registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Rice, Geraldine, Kamara, Thomas.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE, Geraldine | 29 March 2004 | - | 1 |
KAMARA, Thomas | 26 April 2002 | 29 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 08 August 2019 | |
PSC04 - N/A | 02 August 2019 | |
CH03 - Change of particulars for secretary | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
PSC04 - N/A | 01 August 2019 | |
PSC04 - N/A | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
PSC04 - N/A | 11 June 2019 | |
AA - Annual Accounts | 24 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 September 2018 | |
CS01 - N/A | 10 August 2018 | |
PSC01 - N/A | 10 August 2018 | |
SH01 - Return of Allotment of shares | 09 August 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 30 March 2017 | |
MR04 - N/A | 03 December 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 01 April 2015 | |
MR01 - N/A | 12 July 2014 | |
AD01 - Change of registered office address | 25 June 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
AP01 - Appointment of director | 14 June 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AD01 - Change of registered office address | 04 May 2011 | |
AD01 - Change of registered office address | 04 May 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 21 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 12 August 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
225 - Change of Accounting Reference Date | 10 April 2003 | |
CERTNM - Change of name certificate | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
287 - Change in situation or address of Registered Office | 02 May 2002 | |
NEWINC - New incorporation documents | 09 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2014 | Outstanding |
N/A |
Mortgage debenture | 05 January 2007 | Fully Satisfied |
N/A |