- Company Overview for BORLEY LAMINATES LTD (07123555)
- Filing history for BORLEY LAMINATES LTD (07123555)
- People for BORLEY LAMINATES LTD (07123555)
- Charges for BORLEY LAMINATES LTD (07123555)
- More for BORLEY LAMINATES LTD (07123555)
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) |
---|---|---|---|
19 Jun 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Terence Borley as a director on 3 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Terence Borley on 15 January 2018 | |
11 Aug 2017 | MR04 | Satisfaction of charge 071235550002 in full | |
09 Aug 2017 | MR01 | Registration of charge 071235550003, created on 9 August 2017 | |
24 May 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
15 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
07 Dec 2015 | TM01 | Termination of appointment of Peter Borley as a director on 19 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Peter Borley as a director on 19 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Peter Borley as a director on 20 November 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
21 Aug 2014 | CERTNM |
Company name changed willis systems (uk) LIMITED\certificate issued on 21/08/14
|
|
21 Aug 2014 | CONNOT | Change of name notice | |
01 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | MR01 | Registration of charge 071235550002 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |