- Company Overview for BORDEAUX QUAY LIMITED (05653689)
- Filing history for BORDEAUX QUAY LIMITED (05653689)
- People for BORDEAUX QUAY LIMITED (05653689)
- Charges for BORDEAUX QUAY LIMITED (05653689)
- Insolvency for BORDEAUX QUAY LIMITED (05653689)
- More for BORDEAUX QUAY LIMITED (05653689)
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
|
|
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
|
|
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
|
|
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 |