BORSDANE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document (might not be available)

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

02/05/242 May 2024 Registered office address changed from Osborne House 16 Windsor Road Chorley PR7 1LN England to Cherry Yate Cherry Yate Stoneygate Lane Ribchester Lancashire PR3 3YN on 2024-05-02

View Document (might not be available)

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Frank Tomlinson on 2022-11-30

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Director's details changed for John Alan Tomlinson on 2022-04-14

View Document

05/05/225 May 2022 Satisfaction of charge 6 in full

View Document

05/05/225 May 2022 Satisfaction of charge 2 in full

View Document

05/05/225 May 2022 Satisfaction of charge 3 in full

View Document

05/05/225 May 2022 Satisfaction of charge 5 in full

View Document

05/05/225 May 2022 Satisfaction of charge 8 in full

View Document

05/05/225 May 2022 Satisfaction of charge 12 in full

View Document (might not be available)

05/05/225 May 2022 Satisfaction of charge 10 in full

View Document (might not be available)

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/12/209 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document (might not be available)

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

06/05/206 May 2020 SUB-DIVISION 07/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

27/11/1927 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document (might not be available)

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document (might not be available)

30/11/1830 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document (might not be available)

06/12/166 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document (might not be available)

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document (might not be available)

05/12/155 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TOMLINSON / 05/12/2015

View Document (might not be available)

05/12/155 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK TOMLINSON / 05/12/2015

View Document

05/12/155 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document (might not be available)

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document (might not be available)

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document (might not be available)

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document (might not be available)

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document (might not be available)

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document (might not be available)

02/12/112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK TOMLINSON

View Document (might not be available)

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY FRANK TOMLINSON

View Document (might not be available)

23/03/1123 March 2011 DIRECTOR APPOINTED JOHN ALAN TOMLINSON

View Document (might not be available)

23/03/1123 March 2011 SECRETARY APPOINTED ANDREW TOMLINSON

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document (might not be available)

05/11/105 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document (might not be available)

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O PLATT & FISHWICK SOLICITORS 11 PRESTON ROAD STANDISH WIGAN LANCASHIRE WN6 0HR

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/01/0928 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document (might not be available)

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document (might not be available)

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document (might not be available)

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document (might not be available)

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: C/O PLATT & FISHWICK SOLICITORS, 47 KING STREET, WIGAN, LANCASHIRE WN1 1DB

View Document (might not be available)

27/12/0127 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

26/11/9826 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 42 WIGAN LANE,, WIGAN., WN1 1XU

View Document (might not be available)

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document (might not be available)

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document (might not be available)

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document (might not be available)

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

19/12/9419 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document (might not be available)

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document (might not be available)

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document (might not be available)

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/01/934 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document (might not be available)

04/01/934 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document (might not be available)

16/01/9216 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document (might not be available)

10/01/9210 January 1992 S386 DISP APP AUDS 12/12/91

View Document (might not be available)

13/09/9113 September 1991 DIRECTOR RESIGNED

View Document (might not be available)

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document (might not be available)

07/12/897 December 1989 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document (might not be available)

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document (might not be available)

24/07/8924 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/88

View Document (might not be available)

16/12/8816 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document (might not be available)

14/01/8814 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document (might not be available)

14/02/8714 February 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

13/01/8713 January 1987 DIRECTOR RESIGNED

View Document (might not be available)

13/05/6313 May 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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