Advanced company searchLink opens in new window

BORDER SURFACING (CONTRACTING) LTD

Company number 07460216

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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