- Company Overview for BOURNEWOOD SAND & GRAVEL LIMITED (03788304)
- Filing history for BOURNEWOOD SAND & GRAVEL LIMITED (03788304)
- People for BOURNEWOOD SAND & GRAVEL LIMITED (03788304)
- Charges for BOURNEWOOD SAND & GRAVEL LIMITED (03788304)
- More for BOURNEWOOD SAND & GRAVEL LIMITED (03788304)
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 Jan 2021 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
25 Jan 2021 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | TM01 | Termination of appointment of Charles Antony Stockman as a director on 7 October 2020 | |
07 Oct 2020 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
07 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
07 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 3 Colney Hatch Lane London N10 1PN on 31 January 2020 | |
13 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
24 Apr 2019 | AP01 | Appointment of Mr Charles Antony Stockman as a director on 28 March 2019 | |
24 Apr 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 30 March 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
09 Apr 2018 | TM01 | Termination of appointment of Roan Mcconnellogue as a director on 26 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Kevin Patrick Deery as a director on 26 March 2018 | |
07 Nov 2017 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 November 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Kevin Patrick Deery as a person with significant control on 10 June 2016 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 |