BOURNE ENGINEERING LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

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

View Document

31/03/2531 March 2025 Termination of appointment of Stuart Wareham as a director on 2025-03-28

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Document

03/05/233 May 2023 Appointment of Mr Mark Bromby Hill as a director on 2023-05-01

View Document

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

View Accounts

21/10/2221 October 2022 Appointment of Mr Stuart Wareham as a director on 2022-10-17

View Document

25/02/2225 February 2022 Termination of appointment of Denis Michael Mcnelis as a director on 2022-02-10

View Document

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

View Accounts

21/07/2121 July 2021 Appointment of Mr Denis Michael Mcnelis as a director on 2021-07-12

View Document

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

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JEFFREY NORMAN STEWART

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR GARY HEARNSHAW

View Document

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

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS JACKSON / 01/04/2020

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PATRICK FRANCIS JACKSON

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / BOURNE CONSTRUCTION ENGINEERING LIMITED / 10/09/2018

View Document

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

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES PHILIP BICHARD

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

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

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

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

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

View Document

10/09/1310 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Document

14/09/1214 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

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

View Document

15/09/1115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAROLD PILLINGER / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK SANDS / 01/10/2009

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009

View Document

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

View Document

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

View Document

14/09/0914 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD DAVIS / 19/08/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/0721 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

19/08/0519 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

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