BORDER COUNTIES FARMING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-09-02

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

05/10/235 October 2023 Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01

View Document

05/10/235 October 2023 Termination of appointment of David Marshall as a secretary on 2023-09-01

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-03

View Document

18/01/2318 January 2023 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY on 2023-01-18

View Document

17/01/2317 January 2023 Appointment of Mr Stephen Glynn Hughes as a director on 2022-12-15

View Document

17/01/2317 January 2023 Termination of appointment of Matthew Ratcliffe as a secretary on 2022-12-15

View Document

17/01/2317 January 2023 Termination of appointment of Neil Austin as a director on 2022-12-15

View Document

17/01/2317 January 2023 Appointment of David Marshall as a secretary on 2022-12-15

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

03/09/223 September 2022 Annual accounts for year ending 03 Sep 2022

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

15/10/2115 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/16

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM OLD CROFT STANWIX CARLISLE CUMBRIA CA3 9BA

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/15

View Document

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/11/136 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NEIL AUSTIN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY RONALD WOOD

View Document

23/01/1323 January 2013 SECRETARY APPOINTED KATIE SINCLAIR

View Document

01/11/121 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/11

View Document

02/11/112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009

View Document

09/11/109 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/10/01; NO CHANGE OF MEMBERS

View Document

03/07/013 July 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: KINROSS NEW HALL LANE PRESTON LANCASHIRE PR1 5JX

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9812 November 1998 LOCATION OF DEBENTURE REGISTER

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 S252 DISP LAYING ACC 24/03/94

View Document

03/06/943 June 1994 EXEMPTION FROM APPOINTING AUDITORS 24/03/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 28/05/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 AUDITOR'S RESIGNATION

View Document

27/04/9327 April 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/02/9328 February 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/02/9328 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: FARMORE MILLS CRAVEN ARMS SHROPSHIRE SY7 9QG

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/03/8829 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: ALTON ROAD ROSS ON WYE HR9 5ND

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8522 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8315 February 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/829 March 1982 PARTICULARS OF MORTGAGE/CHARGE

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