Advanced company searchLink opens in new window

THE BORDERLAND SPIRITS COMPANY LIMITED

Company number 12123160

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)
04 Sep 2024 CS01 Confirmation statement made on 24 July 2024 with updates
20 Jun 2024 AA Total exemption full accounts made up to 30 July 2023
19 Jun 2024 TM02 Termination of appointment of Ian Fitzsimons as a secretary on 26 March 2024
19 Jun 2024 TM01 Termination of appointment of Ian Terence Fitzsimons as a director on 26 March 2024
18 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
29 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
25 Apr 2023 CH01 Director's details changed for Mr Dominic Edward Mccausland Armstrong on 24 April 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Apr 2023 CH01 Director's details changed for Mr Ian Terence Fitzsimons on 24 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Alexander Henry Fenwick Armstrong on 24 April 2023
24 Apr 2023 CH03 Secretary's details changed for Mr Ian Fitzsimons on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 35 st. Leonards Road Northampton NN4 8DL on 24 April 2023
16 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with updates
24 Aug 2020 CH01 Director's details changed for Mr Dominic Edward Mccausland Armstrong on 5 August 2019
24 Aug 2020 CH01 Director's details changed
18 Aug 2020 CH03 Secretary's details changed for Mr Ian Fitzsimons on 5 August 2019
18 Aug 2020 CH01 Director's details changed for Mr Ian Fitzsimons on 5 August 2019
18 Aug 2020 CH01 Director's details changed for Mr Alexander Henry Fenwick Armstrong on 5 August 2019
20 Aug 2019 AD03 Register(s) moved to registered inspection location 10 Lansdown Place East Bath BA1 5ET
20 Aug 2019 AD02 Register inspection address has been changed from 10 Lansdown Place East Bath BA1 5ET United Kingdom to 10 Lansdown Place East Bath BA1 5ET
13 Aug 2019 AD02 Register inspection address has been changed to 10 Lansdown Place East Bath BA1 5ET