Advanced company searchLink opens in new window

BOROUGH GREEN MANUFACTURING LIMITED

Company number 03215946

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)
08 Jun 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Timothy Alan Bedford Smith as a director on 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 TM01 Termination of appointment of Peter Raymond Seare as a director on 26 May 2016
03 Jun 2016 TM01 Termination of appointment of Edward Taylor as a director on 26 May 2016
24 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Mr David Ronald Betts on 17 September 2015
29 May 2015 AA Full accounts made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
22 May 2014 AA Full accounts made up to 31 December 2013
27 Sep 2013 AP01 Appointment of Mr Peter Arthur Abbott as a director
27 Sep 2013 AP01 Appointment of Mr Nicholas James Jenkinson as a director
27 Sep 2013 CH01 Director's details changed for Mr Timothy Alan Bedford Smith on 18 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Stephen John Ellis on 18 September 2013
27 Sep 2013 CH01 Director's details changed for Mr David Ronald Betts on 18 September 2013
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
16 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 CH01 Director's details changed for Mr Edward Taylor on 19 July 2013
26 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
26 Jun 2013 AD02 Register inspection address has been changed from C/O Ke Group Limited Unit 9 Platt Industrial Estate, Maidstone Road Borough Green Sevenoaks Kent TN15 8JA United Kingdom
17 Sep 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from Ke Group Limited Platt Industrial Estate Borough Green Kent TN15 8JA England on 28 June 2012
17 May 2012 CERTNM Company name changed enclosure systems LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01