About

Registered Number: 02746645
Date of Incorporation: 11/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT,

 

Black Country Developments Ltd was established in 1992, it's status is listed as "Active". This organisation has 5 directors listed at Companies House. We do not know the number of employees at Black Country Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINDRA, Balvinder Kaur 02 December 2013 - 1
BINDRA, Surjit 11 September 1992 - 1
BINDRA, Hardeep Singh 27 March 2007 07 October 2008 1
ROSENBERG, Abraham 11 September 1992 25 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BINDRA, Balvinder Kaur 25 May 1995 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR05 - N/A 13 November 2019
MR04 - N/A 07 November 2019
CS01 - N/A 30 October 2019
MR01 - N/A 21 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 17 July 2017
MR01 - N/A 29 June 2017
MR01 - N/A 29 June 2017
MR01 - N/A 07 June 2017
MR01 - N/A 24 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 02 August 2016
MR01 - N/A 14 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 02 July 2015
MR01 - N/A 08 May 2015
MR01 - N/A 06 May 2015
MR01 - N/A 06 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 15 April 2014
MR01 - N/A 09 April 2014
MR01 - N/A 08 April 2014
MR01 - N/A 08 April 2014
AP01 - Appointment of director 26 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
MR04 - N/A 15 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 02 February 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363s - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 18 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 20 September 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 24 July 2001
395 - Particulars of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 19 September 2000
363s - Annual Return 08 October 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
AA - Annual Accounts 02 June 1999
395 - Particulars of a mortgage or charge 09 February 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 11 July 1997
287 - Change in situation or address of Registered Office 18 November 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 18 August 1995
395 - Particulars of a mortgage or charge 18 August 1995
AA - Annual Accounts 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
NEWINC - New incorporation documents 11 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 28 June 2017 Outstanding

N/A

A registered charge 28 June 2017 Outstanding

N/A

A registered charge 22 May 2017 Outstanding

N/A

A registered charge 22 May 2017 Outstanding

N/A

A registered charge 25 November 2015 Outstanding

N/A

A registered charge 05 May 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Outstanding

N/A

A registered charge 01 May 2015 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

A registered charge 02 April 2014 Outstanding

N/A

Legal charge 13 July 2006 Fully Satisfied

N/A

Legal mortgage 24 January 2001 Fully Satisfied

N/A

Legal mortgage 22 January 2001 Fully Satisfied

N/A

Legal mortgage 22 January 2001 Fully Satisfied

N/A

Legal mortgage 22 January 2001 Fully Satisfied

N/A

Legal mortgage 12 July 1999 Fully Satisfied

N/A

Legal mortgage (own account) 12 July 1999 Fully Satisfied

N/A

Legal mortgage (own account) 12 July 1999 Fully Satisfied

N/A

Legal mortgage (own account) 29 January 1999 Fully Satisfied

N/A

Commercial mortgage deed 15 August 1995 Fully Satisfied

N/A

Floating charge 15 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.