BOURNE CONSTRUCTION ENGINEERING LTD.

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of Howard Davis as a secretary on 2021-07-16

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED BOURNEDECK LTD CERTIFICATE ISSUED ON 10/09/18

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP WILLIAM GOVIER / 12/03/2013

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDS

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/05/123 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/04/1120 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM ST CLEMENT'S HOUSE ST CLEMENT'S ROAD PARKSTONE,POOLE DORSET BH12 4GP

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK SANDS / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR STEPHEN PHILIP WILLIAM GOVIER

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD DAVIS / 01/08/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC APP REAPP DIR + AUD 24/03/05

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED QUIKPARK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/10/03

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 Accounts for a dormant company made up to 1993-10-31

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

25/04/9325 April 1993 Accounts for a dormant company made up to 1992-10-31

View Document

14/04/9314 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: FORELLE HOUSE UPTON ROAD POOLE DORSET BH17 7AA

View Document

12/05/9212 May 1992 EXEMPTION FROM APPOINTING AUDITORS 05/05/92

View Document

12/05/9212 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

12/05/9212 May 1992 Accounts for a dormant company made up to 1991-10-31

View Document

12/05/9212 May 1992 Resolutions

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 Full accounts made up to 1990-10-31

View Document

12/06/9112 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/02/915 February 1991 Certificate of change of name

View Document

05/02/915 February 1991 Certificate of change of name

View Document

05/02/915 February 1991 COMPANY NAME CHANGED MODULAR BUILDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/02/91

View Document

03/05/903 May 1990 Full accounts made up to 1989-10-31

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/04/9012 April 1990

View Document

12/04/9012 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: SYRAND HOUSE STRAND STREET POOLE DORSET BH15 1SB

View Document

22/08/8922 August 1989 Accounts for a dormant company made up to 1988-10-31

View Document

22/08/8922 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 120988

View Document

11/10/8811 October 1988 Resolutions

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

19/07/8819 July 1988 Certificate of change of name

View Document

19/07/8819 July 1988 Certificate of change of name

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED LAW 22 LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

13/07/8813 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/07/8813 July 1988

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988

View Document

30/03/8830 March 1988 Incorporation

View Document

30/03/8830 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8830 March 1988 Incorporation

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