BORAHURST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-08-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Accounts for a small company made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Resolutions

View Document

23/10/2323 October 2023 Notification of Borahurst Trustee Company Limited as a person with significant control on 2023-10-20

View Document

23/10/2323 October 2023 Cessation of Andrew Philip Hall as a person with significant control on 2023-10-20

View Document

23/10/2323 October 2023 Cessation of Duncan Alan Jee as a person with significant control on 2023-10-20

View Document

14/09/2314 September 2023 Director's details changed for Mr Duncan Alan Jee on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mr Duncan Alan Jee as a person with significant control on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Purchase of own shares.

View Document

03/03/223 March 2022 Cancellation of shares. Statement of capital on 2021-12-15

View Document

21/02/2221 February 2022 Cessation of David Clarke as a person with significant control on 2021-12-15

View Document

21/02/2221 February 2022 Termination of appointment of David Clarke as a director on 2021-12-15

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-08-31

View Document

20/12/2120 December 2021 Registered office address changed from 75 Bell Street Reigate Surrey RH2 7AN to Ground Floor Foundation House 42-48 London Road Reigate Surrey RH2 9QQ on 2021-12-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

07/10/207 October 2020 AUDITOR'S RESIGNATION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALAN JEE / 01/02/2018

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/04/1523 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/04/1325 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/05/107 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 13/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP HALL / 13/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALAN JEE / 13/04/2010

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM DEVONSHIRE HOUSE 31 HOLMESDALE ROAD REIGATE SURREY RH2 0BJ

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 30-38 HAMMERSMITH BROADWAY LONDON W6 7AB

View Document

01/05/011 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/08/988 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/04/9828 April 1998 £ IC 7500/0 03/04/98 £ SR 7500@1=7500

View Document

27/04/9827 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 £ NC 7500/50000 23/03/

View Document

27/03/9827 March 1998 ALTER MEM AND ARTS 23/03/98

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 23/03/98

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

21/04/8721 April 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company