About

Registered Number: 04183386
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suite 365 51 Pinfold Street, Birmingham, B2 4AY,

 

Founded in 2001, Retail Crime Operation (Birmingham) C.I.C have registered office in Birmingham, it's status at Companies House is "Active". The current directors of the business are listed as Reed, Nicola Jayne, Barnes, Michael Philip, James, Jane Lesley, Mills, Ian Gary, James, Christopher Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Michael Philip 31 October 2005 - 1
JAMES, Christopher Norman 29 March 2001 27 October 2005 1
Secretary Name Appointed Resigned Total Appointments
REED, Nicola Jayne 04 April 2014 - 1
JAMES, Jane Lesley 29 March 2001 27 October 2005 1
MILLS, Ian Gary 31 October 2005 03 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 May 2020
DISS40 - Notice of striking-off action discontinued 14 September 2019
AA - Annual Accounts 12 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 April 2018
RESOLUTIONS - N/A 31 October 2017
CICCON - N/A 31 October 2017
CONNOT - N/A 31 October 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 01 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 September 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
225 - Change of Accounting Reference Date 24 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
363s - Annual Return 04 April 2003
AAMD - Amended Accounts 25 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 01 May 2002
287 - Change in situation or address of Registered Office 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.