BORCHARD CONTAINER TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Director's details changed for David Borchard on 2025-03-11

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

29/03/2429 March 2024 Accounts for a small company made up to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Previous accounting period shortened from 2023-04-02 to 2022-12-31

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-04-02

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-08-31

View Document

26/04/2226 April 2022 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-04-26

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2021-04-02

View Document

12/11/2112 November 2021 Registered office address changed from 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2021-11-01

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Markus Borchard on 2021-11-01

View Document

12/11/2112 November 2021 Change of details for Borchard Lines Limited as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Director's details changed for David Borchard on 2021-11-01

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/14

View Document

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/13

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/12

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/11

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/10

View Document

28/02/1128 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DAVID BORCHARD

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MINTON

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR RICHARD MARKUS BORCHARD

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY LUCY BRENDEN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MRS LUCY CAROLINE HAZEL BRENDEN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR RICHARD MARKUS BORCHARD

View Document

04/02/104 February 2010 DIRECTOR APPOINTED LUCY CAROLINE HAZEL BRENDEN

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY LUCY BRENDEN

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MINTON

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/09

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY CAROLINE HAZEL BRENDEN / 22/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD MINTON / 12/11/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/08

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED GRACECHURCH LINE LIMITED CERTIFICATE ISSUED ON 27/11/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM 24 CHISWELL STREET LONDON EC1Y 4XY

View Document

08/02/088 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: G OFFICE CHANGED 28/09/04 DURRANT HOUSE 8-13 CHISWELL STREET LONDON EC1Y 4XY

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 S366A DISP HOLDING AGM 17/12/97

View Document

23/01/9823 January 1998 S252 DISP LAYING ACC 17/12/97

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/97

View Document

21/02/9721 February 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/02/9721 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 EXEMPTION FROM APPOINTING AUDITORS 03/08/93

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/04

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: G OFFICE CHANGED 05/11/92 SEA CONTAINERS HOUSE 20 UPPER GROUND BLACKFRIARS BRIDGE LONDON, SE1 9PD

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: G OFFICE CHANGED 20/03/92 2 BACHES ST LONDON N1 6UB

View Document

19/03/9219 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED GRACECHURCH LINES LIMITED CERTIFICATE ISSUED ON 11/03/92

View Document

02/03/922 March 1992 COMPANY NAME CHANGED PRAISEADAPT LIMITED CERTIFICATE ISSUED ON 03/03/92

View Document

28/02/9228 February 1992 ADOPT MEM AND ARTS 19/02/92

View Document

05/02/925 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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