Advanced company searchLink opens in new window

BORDER GROUP LIMITED

Company number 12941516

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
24 Mar 2023 TM01 Termination of appointment of John Barry Lloyd as a director on 23 March 2023
09 Feb 2023 AD01 Registered office address changed from Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF United Kingdom to Woodlands Depot Longtown Carlisle CA6 5TR on 9 February 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
03 Sep 2021 TM01 Termination of appointment of Marshall Charles Riddell as a director on 1 September 2021
23 Mar 2021 AD01 Registered office address changed from 84a Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ United Kingdom to Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF on 23 March 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-28
22 Feb 2021 CONNOT Change of name notice
09 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-09
  • GBP 100