Advanced company searchLink opens in new window

BOURNE END AUCTION ROOMS LIMITED

Company number 02677265

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)
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
23 Aug 2018 AP03 Appointment of Mrs Sian Brown as a secretary on 23 August 2018
22 Jun 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
10 Nov 2017 SH03 Purchase of own shares.
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
22 Aug 2017 TM01 Termination of appointment of Brian Edwin Bilbey as a director on 20 August 2017
22 Aug 2017 TM02 Termination of appointment of Brian Edwin Bilbey as a secretary on 20 August 2017
22 Aug 2017 PSC07 Cessation of Brian Edwin Bilbey as a person with significant control on 20 August 2017
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 105
11 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 105
11 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 105
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 105
27 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 TM01 Termination of appointment of Frank Savage as a director
04 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 105
04 Jan 2014 AD01 Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 4 January 2014
04 Jan 2014 AD01 Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 4 January 2014
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AP01 Appointment of Mr Brian Edwin Bilbey as a director