About

Registered Number: 05117616
Date of Incorporation: 04/05/2004 (20 years ago)
Company Status: Active
Registered Address: The Old Chapel White Horse Road, East Bergholt, Colchester, Essex, CO7 6TU

 

Based in Colchester, Essex, Early Bird Developments Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of the company are listed as Goulding, Grant Peter, Goulding, Gregory in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Grant Peter 04 May 2004 - 1
GOULDING, Gregory 01 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 09 June 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
363a - Annual Return 14 June 2006
225 - Change of Accounting Reference Date 27 June 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.