About

Registered Number: 02787629
Date of Incorporation: 08/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: The Maltings 2 Anderson Road, Bearwood, Birmingham, B66 4AR

 

Having been setup in 1993, Birmingham Probate Services Ltd are based in Birmingham, it has a status of "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Pearsall, Mark William, Duggan, Donald Graham, Pearsall, Mark William, Fairgate Secretarial Ltd for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSALL, Mark William 06 February 2012 - 1
DUGGAN, Donald Graham 09 August 1994 31 January 1997 1
PEARSALL, Mark William 13 February 2012 13 February 2012 1
FAIRGATE SECRETARIAL LTD 31 March 1996 06 February 2012 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 13 March 2015
CH03 - Change of particulars for secretary 13 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 July 2012
RP04 - N/A 09 March 2012
AR01 - Annual Return 29 February 2012
AP03 - Appointment of secretary 21 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP04 - Appointment of corporate secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 03 March 2006
RESOLUTIONS - N/A 26 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
RESOLUTIONS - N/A 30 January 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 22 February 1996
RESOLUTIONS - N/A 07 December 1995
AA - Annual Accounts 07 December 1995
363s - Annual Return 28 February 1995
288 - N/A 28 February 1995
RESOLUTIONS - N/A 02 February 1995
RESOLUTIONS - N/A 25 October 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 07 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1993
288 - N/A 19 February 1993
NEWINC - New incorporation documents 08 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.