BLACK COUNTRY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746645

Incorporation date

11/09/1992

Size

Small

Contacts

Registered address

Registered address

Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1992)
dot icon30/09/2025
Accounts for a small company made up to 2024-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon20/01/2025
Satisfaction of charge 027466450012 in full
dot icon30/09/2024
Accounts for a small company made up to 2023-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon05/05/2023
Registration of charge 027466450024, created on 2023-05-05
dot icon30/09/2022
Accounts for a small company made up to 2021-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon23/11/2021
Confirmation statement made on 2021-09-11 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon13/11/2019
Part of the property or undertaking has been released from charge 027466450017
dot icon07/11/2019
Satisfaction of charge 027466450017 in full
dot icon30/10/2019
Confirmation statement made on 2019-09-11 with updates
dot icon21/10/2019
Registration of charge 027466450023, created on 2019-10-17
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-09-11 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-11 with updates
dot icon31/10/2017
Registered office address changed from , Office Suite 5, Sterling House 198-199 Monument Road, Edgbaston, Birmingham, West Midlands, B16 8UU to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 2017-10-31
dot icon17/07/2017
Accounts for a small company made up to 2016-09-30
dot icon29/06/2017
Registration of charge 027466450021, created on 2017-06-28
dot icon29/06/2017
Registration of charge 027466450022, created on 2017-06-28
dot icon07/06/2017
Registration of charge 027466450020, created on 2017-05-22
dot icon24/05/2017
Registration of charge 027466450019, created on 2017-05-22
dot icon03/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon02/08/2016
Accounts for a small company made up to 2015-09-30
dot icon14/12/2015
Registration of charge 027466450018, created on 2015-11-25
dot icon03/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon08/05/2015
Registration of charge 027466450017, created on 2015-05-05
dot icon06/05/2015
Registration of charge 027466450016, created on 2015-05-01
dot icon06/05/2015
Registration of charge 027466450015, created on 2015-05-01
dot icon06/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Registered office address changed from , Office Suite 1 409 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8BL on 2014-04-15
dot icon09/04/2014
Registration of charge 027466450014
dot icon08/04/2014
Registration of charge 027466450012
dot icon08/04/2014
Registration of charge 027466450013
dot icon26/03/2014
Appointment of Mrs Balvinder Kaur Bindra as a director
dot icon15/03/2014
Satisfaction of charge 1 in full
dot icon15/03/2014
Satisfaction of charge 3 in full
dot icon15/03/2014
Satisfaction of charge 2 in full
dot icon15/03/2014
Satisfaction of charge 5 in full
dot icon15/03/2014
Satisfaction of charge 4 in full
dot icon15/03/2014
Satisfaction of charge 6 in full
dot icon15/03/2014
Satisfaction of charge 7 in full
dot icon15/03/2014
Satisfaction of charge 9 in full
dot icon15/03/2014
Satisfaction of charge 8 in full
dot icon15/03/2014
Satisfaction of charge 11 in full
dot icon15/03/2014
Satisfaction of charge 10 in full
dot icon25/11/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/12/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon09/12/2011
Director's details changed for Mr Surjit Bindra on 2011-09-01
dot icon30/06/2011
Termination of appointment of Balvinder Bindra as a secretary
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon13/12/2010
Director's details changed for Surjit Bindra on 2009-10-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/02/2010
Registered office address changed from , Sterling House, 198-199 Monument Road, Edgbaston, Birmingham, B16 8UU on 2010-02-02
dot icon26/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2008
Return made up to 11/09/08; full list of members
dot icon13/10/2008
Appointment terminated director hardeep bindra
dot icon14/05/2008
Total exemption small company accounts made up to 2006-09-30
dot icon29/10/2007
Return made up to 11/09/07; no change of members
dot icon22/07/2007
Total exemption small company accounts made up to 2005-09-30
dot icon11/04/2007
New director appointed
dot icon20/09/2006
Return made up to 11/09/06; full list of members
dot icon18/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
Total exemption small company accounts made up to 2004-09-30
dot icon19/09/2005
Return made up to 11/09/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2003-09-30
dot icon27/09/2004
Return made up to 11/09/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2002-09-30
dot icon13/10/2003
Return made up to 11/09/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2001-09-30
dot icon20/09/2002
Return made up to 11/09/02; full list of members
dot icon24/10/2001
Return made up to 11/09/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon09/11/2000
Full accounts made up to 1999-09-30
dot icon19/09/2000
Return made up to 11/09/00; full list of members
dot icon08/10/1999
Return made up to 11/09/99; no change of members
dot icon28/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-09-30
dot icon09/02/1999
Particulars of mortgage/charge
dot icon16/09/1998
Return made up to 11/09/98; no change of members
dot icon10/05/1998
Full accounts made up to 1997-09-30
dot icon10/11/1997
Return made up to 11/09/97; full list of members
dot icon11/07/1997
Full accounts made up to 1996-09-30
dot icon18/11/1996
Registered office changed on 18/11/96 from:\ramada house, 361 kenton road, harrow, middlesex HA3 0XS
dot icon17/09/1996
Return made up to 11/09/96; no change of members
dot icon13/06/1996
Full accounts made up to 1995-09-30
dot icon30/10/1995
Return made up to 11/09/95; full list of members
dot icon18/08/1995
Particulars of mortgage/charge
dot icon18/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
Full accounts made up to 1994-09-30
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon19/10/1994
Return made up to 11/09/94; no change of members
dot icon12/07/1994
Accounts for a small company made up to 1993-09-30
dot icon21/09/1993
Return made up to 11/09/93; full list of members
dot icon18/03/1993
Ad 03/03/93--------- £ si 997@1=997 £ ic 2/999
dot icon02/10/1992
Director resigned;new director appointed
dot icon02/10/1992
Director resigned;new director appointed
dot icon02/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+89.87 % *

* during past year

Cash in Bank

£116,164.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
905.68K
-
0.00
61.18K
-
2022
0
924.75K
-
0.00
116.16K
-
2022
0
924.75K
-
0.00
116.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

924.75K £Ascended2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.16K £Ascended89.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bindra, Surjit
Director
11/09/1992 - Present
25
Bindra, Balvinder Kaur
Director
02/12/2013 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK COUNTRY DEVELOPMENTS LIMITED

BLACK COUNTRY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/09/1992 with the registered office located at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK COUNTRY DEVELOPMENTS LIMITED?

toggle

BLACK COUNTRY DEVELOPMENTS LIMITED is currently Active. It was registered on 11/09/1992 .

Where is BLACK COUNTRY DEVELOPMENTS LIMITED located?

toggle

BLACK COUNTRY DEVELOPMENTS LIMITED is registered at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LT.

What does BLACK COUNTRY DEVELOPMENTS LIMITED do?

toggle

BLACK COUNTRY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-09-30.