Having been setup in 1984, Severn Bore Piling Ltd are based in Brierley Hill in West Midlands, it's status is listed as "Active". The companies directors are listed as Bennett, Hayley, Bennett, Paul Thomas, Redgrave, Justin Charles, Bartrop, Stephen Richard, Bennett, John Dennis, Bennett, Violet, Reavley, Susan Ann, Robson, Alan William, Robson, Angela at Companies House. This business is VAT Registered. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Paul Thomas | 01 June 1997 | - | 1 |
REDGRAVE, Justin Charles | 07 May 2013 | - | 1 |
BARTROP, Stephen Richard | 01 June 1998 | 31 October 2019 | 1 |
BENNETT, John Dennis | N/A | 30 September 1997 | 1 |
BENNETT, Violet | N/A | 13 February 2020 | 1 |
REAVLEY, Susan Ann | 01 July 1997 | 31 March 2009 | 1 |
ROBSON, Alan William | N/A | 31 May 1997 | 1 |
ROBSON, Angela | N/A | 31 May 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Hayley | 27 July 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
TM01 - Termination of appointment of director | 11 September 2020 | |
TM01 - Termination of appointment of director | 10 September 2020 | |
SH06 - Notice of cancellation of shares | 02 March 2020 | |
SH03 - Return of purchase of own shares | 02 March 2020 | |
AA - Annual Accounts | 06 January 2020 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 17 October 2016 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 23 August 2013 | |
AP01 - Appointment of director | 12 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
AP03 - Appointment of secretary | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 24 March 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 02 October 2007 | |
RESOLUTIONS - N/A | 25 March 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 22 August 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 26 August 2005 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 06 October 2003 | |
363s - Annual Return | 26 November 2002 | |
AA - Annual Accounts | 23 September 2002 | |
169 - Return by a company purchasing its own shares | 13 September 2002 | |
RESOLUTIONS - N/A | 10 August 2002 | |
RESOLUTIONS - N/A | 10 August 2002 | |
MEM/ARTS - N/A | 10 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2002 | |
AA - Annual Accounts | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
363s - Annual Return | 05 October 2001 | |
363s - Annual Return | 22 September 2000 | |
AA - Annual Accounts | 22 September 2000 | |
AA - Annual Accounts | 08 December 1999 | |
363s - Annual Return | 19 October 1999 | |
287 - Change in situation or address of Registered Office | 21 April 1999 | |
363s - Annual Return | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 29 October 1998 | |
AA - Annual Accounts | 29 October 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 26 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 October 1997 | |
288a - Notice of appointment of directors or secretaries | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 26 August 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
288b - Notice of resignation of directors or secretaries | 26 August 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 20 October 1996 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 17 October 1995 | |
AA - Annual Accounts | 11 October 1994 | |
363s - Annual Return | 11 October 1994 | |
363s - Annual Return | 29 November 1993 | |
AA - Annual Accounts | 29 November 1993 | |
363s - Annual Return | 23 October 1992 | |
AA - Annual Accounts | 23 October 1992 | |
AA - Annual Accounts | 20 November 1991 | |
363b - Annual Return | 20 November 1991 | |
AA - Annual Accounts | 14 November 1990 | |
363 - Annual Return | 14 November 1990 | |
AA - Annual Accounts | 12 January 1990 | |
363 - Annual Return | 12 January 1990 | |
395 - Particulars of a mortgage or charge | 25 October 1989 | |
288 - N/A | 11 May 1989 | |
288 - N/A | 11 May 1989 | |
AA - Annual Accounts | 05 February 1989 | |
363 - Annual Return | 05 February 1989 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 27 January 1988 | |
AA - Annual Accounts | 27 November 1986 | |
363 - Annual Return | 27 November 1986 | |
NEWINC - New incorporation documents | 24 April 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 23 March 2010 | Outstanding |
N/A |
Debenture | 22 October 2001 | Outstanding |
N/A |
Single debenture | 19 October 1989 | Fully Satisfied |
N/A |