Advanced company searchLink opens in new window

R.S.BIRD LIMITED

Company number 00221293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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