BORDER SURFACING PLANT & PROPERTY LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Notification of Donna Marie Jordan as a person with significant control on 2024-08-07 |
29/04/2529 April 2025 | Accounts for a dormant company made up to 2023-12-31 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Notification of Donna Marie Jordan as a person with significant control on 2024-08-10 |
06/08/246 August 2024 | Notification of Donna Maria Jordan as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Cessation of Gareth Richard Jordan as a person with significant control on 2024-07-22 |
02/08/242 August 2024 | Termination of appointment of Gareth Richard Jordan as a director on 2024-07-22 |
02/08/242 August 2024 | Appointment of Mrs Donna Maria Jordan as a director on 2024-07-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
26/12/2326 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
16/09/1916 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JORDAN |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
27/09/1827 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | DIRECTOR APPOINTED MR GARETH RICHARD JORDAN |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JORDAN |
22/12/1722 December 2017 | CESSATION OF PHILLIP ALFRED JORDAN AS A PSC |
21/09/1721 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
12/12/1612 December 2016 | Registered office address changed from , 17 Charles Road, Dingestow, Monmouth, Mpnmouthshire, NP25 4BY to Highway Yard Off Common Road Mitchel Troy Monmouth NP25 4JB on 2016-12-12 |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 17 CHARLES ROAD DINGESTOW MONMOUTH MPNMOUTHSHIRE NP25 4BY |
26/09/1626 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/12/1529 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
24/09/1524 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/144 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
30/09/1430 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
17/01/1417 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/124 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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