- Company Overview for BORDERS LIVESTOCK SERVICES LTD (04730242)
- Filing history for BORDERS LIVESTOCK SERVICES LTD (04730242)
- People for BORDERS LIVESTOCK SERVICES LTD (04730242)
- More for BORDERS LIVESTOCK SERVICES LTD (04730242)
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) |
---|---|---|---|
03 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
10 May 2011 | CH03 | Secretary's details changed for Christina Mary Cormack on 1 April 2011 | |
28 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Fraser Ewan Cormack on 10 April 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from Little Bache House Farm Hurleston Nantwich Cheshire CW5 6BU on 16 March 2010 | |
25 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2009 | 363a | Return made up to 10/04/08; full list of members | |
19 Mar 2009 | 363a | Return made up to 10/04/07; full list of members | |
17 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2009 | 288c | Director's change of particulars / fraser cormack / 27/02/2009 | |
06 Mar 2009 | 288c | Secretary's change of particulars / christina cormack / 27/02/2009 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 58 cloverfields haslington crewe CW1 5AL | |
14 Oct 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
01 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 |