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.
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 |
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 |
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 |