Advanced company searchLink opens in new window

SOUTH OF THE BORDER HOLDINGS LIMITED

Company number 01543682

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 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jun 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
30 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
04 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jun 2013 MISC Auditor's resignation
04 Jun 2013 AUD Auditor's resignation
26 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
28 Sep 2012 AA01 Current accounting period extended from 31 July 2012 to 31 October 2012
02 May 2012 AA Accounts for a small company made up to 31 July 2011
10 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
19 Apr 2011 AA Accounts for a small company made up to 31 July 2010
02 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
28 May 2010 AA Accounts for a small company made up to 31 July 2009
02 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
29 Nov 2009 AD01 Registered office address changed from 24 Grays Inn Road London WC1X 8HR on 29 November 2009
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 15
16 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
16 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13