Advanced company searchLink opens in new window

BORCOMBE SP LIMITED

Company number 02191121

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)
25 Jul 2008 288b Appointment terminated director thomas allom
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 9
30 May 2008 AUD Auditor's resignation
24 Jan 2008 AA Full accounts made up to 31 December 2006
31 Dec 2007 363a Return made up to 15/12/07; full list of members
04 Sep 2007 288a New director appointed
20 Jun 2007 225 Accounting reference date shortened from 05/03/07 to 31/12/06
20 Mar 2007 363a Return made up to 15/12/06; full list of members
16 Feb 2007 395 Particulars of mortgage/charge
04 Sep 2006 395 Particulars of mortgage/charge
25 Aug 2006 AA Total exemption full accounts made up to 5 March 2006
01 Aug 2006 287 Registered office changed on 01/08/06 from: 1 premier way abbey park industrial estate romsey hants SO51 9DQ
01 Aug 2006 225 Accounting reference date shortened from 30/06/06 to 05/03/06
18 Apr 2006 155(6)a Declaration of assistance for shares acquisition
13 Apr 2006 395 Particulars of mortgage/charge
21 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 Mar 2006 288b Director resigned
20 Mar 2006 288b Director resigned
17 Mar 2006 395 Particulars of mortgage/charge
16 Mar 2006 155(6)a Declaration of assistance for shares acquisition
17 Feb 2006 88(2)R Ad 08/02/06--------- £ si 300000@1=300000 £ ic 200000/500000
17 Feb 2006 123 Nc inc already adjusted 25/01/06
17 Feb 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Feb 2006 288a New secretary appointed