About

Registered Number: 05370836
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 22 The Slieve, Handsworth Wood, Birmingham, B20 2NR,

 

Les Bijoux Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Raindi, Sunita, Raindi, Rashpal Singh, Raindi, Sunita are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINDI, Rashpal Singh 21 February 2005 - 1
RAINDI, Sunita 08 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RAINDI, Sunita 21 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 28 February 2019
MR01 - N/A 18 December 2018
AD01 - Change of registered office address 27 August 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 March 2017
MR05 - N/A 08 March 2017
CS01 - N/A 28 February 2017
MR01 - N/A 05 December 2016
MR01 - N/A 29 November 2016
MR01 - N/A 27 October 2016
AR01 - Annual Return 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 April 2009
395 - Particulars of a mortgage or charge 12 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
363a - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 22 November 2016 Outstanding

N/A

A registered charge 27 October 2016 Outstanding

N/A

Debenture 11 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.