About

Registered Number: 04412799
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: 55 South Road, Sparkbrook, Birmingham, B11 1EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICE, Geraldine 29 March 2004 - 1
KAMARA, Thomas 26 April 2002 29 March 2004 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2014 Outstanding

N/A

Mortgage debenture 05 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.