BORDER ENGINEERING & FABRICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Rock Farm Rocks Green Ludlow Shropshire SY8 2DZ on 2025-07-14

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/04/2319 April 2023 Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2023-04-19

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/11/2212 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/02/1424 February 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRIS / 05/01/2012

View Document

22/01/1322 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RADNOR / 05/01/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RADNOR / 05/01/2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORRIS / 05/01/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRIS / 05/01/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 14 CORVE STREET LUDLOW SHROPSHIRE SY8 1DA UNITED KINGDOM

View Document

02/12/092 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 135 CORVE STREET LUDLOW SHROPSHIRE SY8 2PG

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information