BORLANDWOOD LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Registered office address changed to PO Box 4385, 05006785 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-01-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 35 RIVERMEAD CLOSE TEDDINGTON MIDDLESEX TW11 9NL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY PETER CASS

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/01/1517 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 6 DUNSTABLE COURT ST JOHNS PARK LONDON SE3 7TN

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/01/136 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/01/128 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 01/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNEDY TWADDLE / 01/01/2011

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/01/046 January 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


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