Advanced company searchLink opens in new window

BORDELLO BANQUETS LIMITED

Company number 09521421

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)
10 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
16 Nov 2023 AA Total exemption full accounts made up to 30 March 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 30 March 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 30 March 2021
08 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
22 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
06 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
24 Apr 2019 AD01 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to The General Stores Mill End Street Mitcheldean GL17 0HP on 24 April 2019
24 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
08 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
06 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20
13 May 2015 TM01 Termination of appointment of Mark Hayward as a director on 1 April 2015
01 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-01
  • GBP 20