No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/203 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 PREVSHO FROM 30/11/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

16/03/2016 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

27/02/1927 February 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN BORRILL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

12/03/1812 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/07/143 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/06/1119 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BORRILL / 11/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 6 BALDWINS CLOSE BOURN CAMBRIDGE CAMBRIDGESHIRE CB3 7TH

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: HYAWAY HILL GREEN CLAVERING ESSEX CB11 4QS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED BORMARTRAN LTD CERTIFICATE ISSUED ON 10/02/03

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 21 WHITING STREET BURY ST. EDMUNDS SUFFOLK IP33 1NP

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 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