BORDERS FRAMING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Registered office address changed from 2 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN England to Skyfall Church Lane Steventon Abingdon Oxfordshire OX13 6SN on 2023-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TAYLOR

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

10/10/1810 October 2018 CESSATION OF RICHARD PAUL TAYLOR AS A PSC

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM VINE TREE HOUSE, BACK STREET WENDOVER AYLESBURY BUCKS HP22 6EB

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/03/1528 March 2015 SECOND FILING WITH MUD 15/02/15 FOR FORM AR01

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY CAROL CLARK

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MRS LUCY EMMA GABB

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL TAYLOR / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE HUDSON / 24/02/2015

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/02/1224 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

15/02/0615 February 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