Advanced company searchLink opens in new window

WILLIAM BIRD PROPERTIES HOLDINGS LIMITED

Company number 03031985

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)
23 Mar 1999 363a Return made up to 10/03/99; full list of members
28 Oct 1998 AA Full accounts made up to 31 March 1998
17 Apr 1998 363a Return made up to 10/03/98; full list of members
12 Sep 1997 AA Full accounts made up to 31 March 1997
03 Jul 1997 363a Return made up to 10/03/97; full list of members
19 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 1996 AA Full accounts made up to 31 March 1996
24 Apr 1996 363a Return made up to 10/03/96; full list of members
01 Aug 1995 SA Statement of affairs
01 Aug 1995 88(2)O Ad 01/05/95--------- £ si 10015@1
19 Jul 1995 88(2)P Ad 01/05/95--------- £ si 10015@1=10015 £ ic 2/10017
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 01/05/95--------- £ si 10015@1=10015 £ ic 2/10017
04 May 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
04 May 1995 224 Accounting reference date notified as 31/03
04 May 1995 288 New director appointed
28 Mar 1995 288 Secretary resigned;new director appointed
28 Mar 1995 288 New secretary appointed
28 Mar 1995 287 Registered office changed on 28/03/95 from: grange court lichfield road rushall walsall staffordshire WS4 1PH
28 Mar 1995 287 Registered office changed on 28/03/95 from: st pauls house warwick lane london EC4P 4BN
28 Mar 1995 288 Director resigned;new director appointed
10 Mar 1995 NEWINC Incorporation