Advanced company searchLink opens in new window

BOURNE SURFACING & CIVILS LTD

Company number 07094000

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)
15 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
19 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Oct 2022 AAMD Amended micro company accounts made up to 31 December 2020
02 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 AA Micro company accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
06 Jan 2020 AP01 Appointment of Mr Barry John Draper as a director on 3 January 2020
19 Nov 2019 AD01 Registered office address changed from Unit 2 106 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PQ England to 9 Walton Road Bournemouth Dorset BH10 4BJ on 19 November 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 PSC01 Notification of Barry Draper as a person with significant control on 6 April 2019
30 Sep 2019 AD01 Registered office address changed from Bokers Farm Office Poole Road Lytchett Matravers Poole Dorset BH16 6AG to Unit 2 106 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PQ on 30 September 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Apr 2019 PSC07 Cessation of Barry John Draper as a person with significant control on 11 April 2019
24 Apr 2019 TM01 Termination of appointment of Barry John Draper as a director on 11 April 2019
24 Apr 2019 PSC01 Notification of Michelle June Butler as a person with significant control on 11 April 2019
24 Apr 2019 AP01 Appointment of Miss Michelle June Butler as a director on 11 April 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
04 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates