BOUNDARY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Satisfaction of charge 009987300030 in full

View Document

02/01/252 January 2025 Satisfaction of charge 009987300032 in full

View Document

02/01/252 January 2025 Satisfaction of charge 009987300031 in full

View Document

02/01/252 January 2025 Satisfaction of charge 009987300029 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-11-26

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009987300032

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009987300031

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009987300030

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009987300029

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009987300028

View Document

02/02/182 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/11/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009987300027

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 SHARE FOR SHARE EXCHANGE. ALLOT SHARES 27/06/2017

View Document

21/06/1721 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 ADOPT ARTICLES 27/11/2015

View Document

23/03/1623 March 2016 27/11/15 STATEMENT OF CAPITAL GBP 22504

View Document

15/01/1615 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009987300026

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIMMER / 27/11/2013

View Document

25/03/1525 March 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

27/03/1327 March 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/02/102 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER RIMMER / 20/01/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RIMMER / 20/01/2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 COMPANY NAME CHANGED BOUNDARY PLANT LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/03/9615 March 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

12/12/9512 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

06/12/946 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

14/03/9414 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9210 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 £ IC 30000/22500 04/11/91 £ SR 7500@1=7500

View Document

15/11/9115 November 1991 REDEMPTION OF SHARES 04/11/91

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

03/12/873 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

23/10/8623 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

22/05/8622 May 1986 COMPANY NAME CHANGED BOUNDARY CONSTRUCTION AND PLANT HIRE LIVERPOOL LIMITED CERTIFICATE ISSUED ON 22/05/86

View Document

15/06/8515 June 1985 NEW SECRETARY APPOINTED

View Document

04/01/714 January 1971 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