E.A.BIRD & SONS LIMITED

Company Documents

DateDescription
28/07/1728 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1728 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/05/1626 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2016

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 6 CASTLE MARINA ROAD NOTTINGHAM NG7 1TN ENGLAND

View Document

27/11/1527 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1527 November 2015 COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR

View Document

27/11/1527 November 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/11/1527 November 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/05/1521 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/05/158 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/05/157 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/04/157 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/157 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/04/157 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 44 LOW MOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7BP

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENOS ARTHUR BIRD / 01/04/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LEONARD FRENCH / 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA FRENCH / 30/07/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAUDIA ELIZABETH BIRD / 30/07/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MISS CLAUDIA ELIZABETH BIRD

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRIMSON

View Document

08/03/118 March 2011 SECRETARY APPOINTED MISS CLAUDIA ELIZABETH BIRD

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LEONARD FRENCH / 04/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENOS ARTHUR BIRD / 04/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA FRENCH / 04/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 £ IC 17000/16600 08/01/04 £ SR 400@1=400

View Document

23/01/0423 January 2004 APPROVE AGREEMENT 08/01/04

View Document

23/01/0423 January 2004 PURCHASE OWN SHARES 08/01/04

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/021 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: WOLSEY DRIVE LOW MOOR ROAD KIRKBY IN ASHFIELD NOTTS NG17 7JR

View Document

24/07/9624 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 S252 DISP LAYING ACC 19/06/96

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/07/9017 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

27/07/8727 July 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

17/06/8617 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company