BOURNEMEAD GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED WHEELER & CLINCH LIMITED CERTIFICATE ISSUED ON 18/06/18

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 75-99 NATHAN WAY WEST THAMESMEAD BUSINESS PARK LONDON SE28 0BQ

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND WHITE / 01/02/2016

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWANT SINGH UPAUL / 01/02/2016

View Document

19/03/1619 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JASWANT SINGH UPAUL / 01/02/2016

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND WHITE / 01/04/2010

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND WHITE / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWANT SINGH UPAUL / 01/10/2009

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/12/038 December 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/06/002 June 2000 AUDITOR'S RESIGNATION

View Document

22/04/0022 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NC INC ALREADY ADJUSTED 04/08/99

View Document

27/01/0027 January 2000 £ NC 1000/450000 04/08

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED BLOCKWORD LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 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