- Company Overview for R.S.BIRD LIMITED (00221293)
- Filing history for R.S.BIRD LIMITED (00221293)
- People for R.S.BIRD LIMITED (00221293)
- Charges for R.S.BIRD LIMITED (00221293)
- More for R.S.BIRD LIMITED (00221293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2012 | CH01 | Director's details changed for Ms Heather Elizabeth Hendrica Brock on 20 March 2012 | |
02 Apr 2012 | CH03 | Secretary's details changed for Ms Heather Elizabeth Hendrica Brock on 20 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Bruce Roger Mason Bird on 20 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Jeffrey Roger Bird on 20 March 2012 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
14 Apr 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Heather Elizabeth Hendrica Brock on 20 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Bruce Roger Mason Bird on 20 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Jeffrey Roger Bird on 20 March 2011 | |
29 Sep 2010 | AD01 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 29 September 2010 | |
07 Apr 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |