BORDEAUX DIRECT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-28

View Document

29/11/2429 November 2024 Change of details for Mr Anthony Hugh Gordon Laithwaite as a person with significant control on 2024-11-29

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of James William Hartland Weir as a director on 2024-06-28

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/12/2318 December 2023 Appointment of Philippa Victoria Strub as a director on 2023-12-15

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-07-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

06/03/196 March 2019 APPROVAL OF ACCOUNTS 19/09/2018

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 ACCOUNTS Y/E 30/06/17 APPROVED 19/09/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HUGH GORDON LAITHWAITE / 29/08/2017

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/16

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 16/12/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/15

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ONE WATERSIDE DRIVE ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MCMURTRIE

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS MCMURTRIE / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM NEW AQUITAINE HOUSE EXETER WAY THEALE READING BERKSHIRE RG7 4PL

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/14

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREYS

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/13

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/12

View Document

23/11/1223 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/11/1123 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/10

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAITHWAITE

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR SIMON NICHOLAS MCMURTRIE

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA LAITHWAITE

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HUMPHREYS

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/09

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK STRATFORD

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID HAMILTON

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY APPOINTED FREDERICK ANTHONY STRATFORD

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: NEW AQUITAINE HOUSE PADDOCKS ROAD CAVERSHAM READING RG4 0JY

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/89

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 EXEMPTION FROM APPOINTING AUDITORS 150988

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8618 November 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

23/03/7823 March 1978 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