- Company Overview for BORDER SURFACING (CONTRACTING) LTD (07460216)
- Filing history for BORDER SURFACING (CONTRACTING) LTD (07460216)
- People for BORDER SURFACING (CONTRACTING) LTD (07460216)
- Charges for BORDER SURFACING (CONTRACTING) LTD (07460216)
- More for BORDER SURFACING (CONTRACTING) LTD (07460216)
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) |
---|---|---|---|
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
06 Oct 2014 | TM01 | Termination of appointment of Gareth Richard Jordan as a director on 30 September 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
28 Jun 2013 | MR01 | Registration of charge 074602160001 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Mar 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 Aug 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 | |
25 May 2012 | AP01 | Appointment of Mr Gareth Richard Jordan as a director | |
24 May 2012 | AP01 | Appointment of Mr David Lee Jordan as a director | |
14 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
13 Apr 2012 | AP01 | Appointment of Mr Phillip Jordan as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Dennis Reeves as a director | |
13 Apr 2012 | TM02 | Termination of appointment of Dennis Reeves as a secretary | |
13 Apr 2012 | AD01 | Registered office address changed from 4 St Margarets Road Ruardean Glos GL17 9XE England on 13 April 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
03 Dec 2010 | NEWINC | Incorporation |