BORROW PIT FISHERY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Change of details for Mr Phillip Richard Underhill as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Michael Charles Davis as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Brian John Salter as a person with significant control on 2025-01-13

View Document

08/01/258 January 2025 Registered office address changed from Suite 2, Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU United Kingdom to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 2025-01-08

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Termination of appointment of Gareth John Davies as a director on 2021-04-15

View Document

22/12/2122 December 2021 Notification of Brian John Salter as a person with significant control on 2020-08-10

View Document

22/12/2122 December 2021 Termination of appointment of Martin John Gillard as a director on 2021-04-15

View Document

22/12/2122 December 2021 Termination of appointment of Thomas William John Davies as a director on 2021-04-15

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

22/12/2122 December 2021 Termination of appointment of Philip Terrence Hibbard as a director on 2020-08-10

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR PHILIP TERRENCE HIBBARD

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR BRIAN JOHN SALTER

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODS

View Document

10/10/1810 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 28500

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM UNDERHILL

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM UNDERHILL / 01/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JOHN DAVIES / 16/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GILLARD / 16/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN DAVIES / 16/11/2015

View Document

05/12/145 December 2014 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