BORDER BAKERY & CATERING LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/10/2527 October 2025 NewApplication to strike the company off the register

View Document

22/07/2522 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MS CAROL LESLEY CORMACK / 01/07/2016

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS CAROL LESLEY CORMACK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/11/1018 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 20 THIRLESTANE DRIVE LAUDER BERWICKSHIRE TD2 6TS UNITED KINGDOM

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCGEE / 01/08/2010

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/12/092 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCGEE / 11/11/2009

View Document

11/11/0811 November 2008 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