BORDER LINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Registered office address changed from 4a Grove Gardens Tweedmouth Berwick-upon-Tweed Northumberland TD15 2EN to 17L Windmill Way West Ramparts Business Park Berwick-upon-Tweed Northumberland TD15 1TB on 2024-09-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Appointment of Mrs Sheila Hogg as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Lee Deans as a director on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Melanie Deans on 2023-02-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CAROL COWENS / 01/10/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS JOANNE CAROL COWENS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN HOGG

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 12/01/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HOGG / 29/10/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 12/01/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DEANS / 16/05/2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MELANIE DEANS / 16/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HOGG / 31/05/2013

View Document

18/10/1318 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/01/1328 January 2013 12/01/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 12/01/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM BEACHWAY 4 HOLMLEA SCREMERSTON NORTHUMBERLAND TD15 2RB

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 25/01/11 NO MEMBER LIST

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DEANS / 02/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HOGG / 25/01/2010

View Document

05/03/105 March 2010 25/01/10 NO MEMBER LIST

View Document

16/12/0916 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HOGG / 31/07/2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM THE FLODDEN GALLERY, MAIN ROAD BRANXTON CORNHILL-ON-TWEED NORTHUMBERLAND TD12 4SL

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 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