About

Registered Number: 04516261
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Mark Bird Building Contractors Ltd was founded on 21 August 2002, it's status at Companies House is "Active". The current directors of Mark Bird Building Contractors Ltd are Bird, Claire Dawn, Bird, Raymond Mark. Currently we aren't aware of the number of employees at the Mark Bird Building Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Raymond Mark 21 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Claire Dawn 21 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 21 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 07 September 2017
PSC01 - N/A 30 August 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 October 2016
CH03 - Change of particulars for secretary 17 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 09 September 2013
AAMD - Amended Accounts 18 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 September 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 05 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 July 2009
RESOLUTIONS - N/A 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
123 - Notice of increase in nominal capital 19 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AAMD - Amended Accounts 06 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
363a - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 12 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 July 2012 Outstanding

N/A

Deed of charge 30 May 2007 Outstanding

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.