Advanced company searchLink opens in new window

BORKOWSKI LTD

Company number 07574217

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)
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 22 March 2019 with updates
11 Apr 2019 CH01 Director's details changed for Mr Andrew James Brook on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Mark Anthony Borkowski on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 10 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 TM01 Termination of appointment of Adrian John Anthony Marshall as a director on 31 August 2018
13 Sep 2018 SH08 Change of share class name or designation
11 Sep 2018 AP01 Appointment of Mr Andrew James Brook as a director on 5 September 2018
11 Sep 2018 PSC02 Notification of Borkowski Holdings Limited as a person with significant control on 31 August 2018
11 Sep 2018 PSC07 Cessation of Adrian John Anthony Marshall as a person with significant control on 31 August 2018
06 Sep 2018 AP01 Appointment of Mr Mark Anthony Borkowski as a director on 1 September 2018
31 Aug 2018 TM01 Termination of appointment of Derek Howard Fieldman as a director on 31 August 2018
19 Jun 2018 AP01 Appointment of Mrs Katherine Anne Borkowski as a director on 22 March 2011
19 Jun 2018 TM01 Termination of appointment of Katherine Anne Borkowski as a director on 18 June 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
06 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
25 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
07 Jun 2016 AP01 Appointment of Mr Adrian Marshall as a director on 1 June 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100