About

Registered Number: 04607459
Date of Incorporation: 03/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 189 Wokingham Road, Reading, RG6 1LT

 

Based in the United Kingdom, Multiply Birch Plywood Company Ltd was registered on 03 December 2002, it's status at Companies House is "Active". There are 3 directors listed as Green, Andrew Eric, Ivanov, Anatoly Ivanovich, Ivanova, Natalia Viktorovna for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVANOV, Anatoly Ivanovich 03 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Andrew Eric 20 February 2003 - 1
IVANOVA, Natalia Viktorovna 03 December 2002 20 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 05 December 2019
CH01 - Change of particulars for director 11 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 18 December 2012
CH03 - Change of particulars for secretary 17 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 17 July 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 June 2004
225 - Change of Accounting Reference Date 03 April 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 29 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.