Advanced company searchLink opens in new window

BORDEAUX QUAY LIMITED

Company number 05653689

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)
10 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Luke Murray as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Alex Murray as a director on 1 August 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000,000
05 Jun 2014 AD01 Registered office address changed from 70 Prince Street Bristol Avon BS1 4HU on 5 June 2014
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
27 Jan 2014 SH08 Change of share class name or designation
21 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000,000
13 Sep 2013 TM01 Termination of appointment of Connemara Coombes as a director
05 Apr 2013 AA Full accounts made up to 30 June 2012
07 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
04 Oct 2012 MISC Section 519 ca 2006
03 Apr 2012 AA Full accounts made up to 30 June 2011
22 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 30 June 2010
22 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2010 AUD Auditor's resignation
02 Jun 2010 AUD Auditor's resignation
07 Apr 2010 AA Full accounts made up to 30 June 2009
15 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Connemara Alice Mary Coombes on 15 December 2009