BORGH DRYLINING & PARTITIONING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

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

View Document

06/12/246 December 2024 Registered office address changed from 44-45 Duke Street Chelmsford CM1 1JA England to 7 Moulsham Street Chelmsford Essex CM2 0HR on 2024-12-06

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Notification of Stephen Paul Twyman as a person with significant control on 2024-01-31

View Document

17/10/2317 October 2023 Director's details changed for Mr Seamus Ninian Armstrong on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Seamus Ninian Armstrong as a person with significant control on 2023-10-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

02/02/222 February 2022 Registered office address changed from Prentice Hall Prentice Hall Lane Maldon Tollesbury CM9 8RN United Kingdom to 44-45 Duke Street Chelmsford CM1 1JA on 2022-02-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA BOON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY JESSICA BOON

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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