NEW BOUNDARIES COMMUNITY SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/08/2514 August 2025 NewAppointment of Mr John Thomas Stewart Green as a director on 2025-08-14

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Satisfaction of charge 047267620014 in full

View Document

04/11/244 November 2024 Satisfaction of charge 047267620016 in full

View Document

04/11/244 November 2024 Satisfaction of charge 047267620012 in full

View Document

04/11/244 November 2024 Satisfaction of charge 047267620015 in full

View Document

04/11/244 November 2024 Satisfaction of charge 047267620013 in full

View Document

04/11/244 November 2024 Satisfaction of charge 1 in full

View Document

04/11/244 November 2024 Satisfaction of charge 6 in full

View Document

04/11/244 November 2024 Satisfaction of charge 5 in full

View Document

04/11/244 November 2024 Satisfaction of charge 7 in full

View Document

04/11/244 November 2024 Satisfaction of charge 8 in full

View Document

04/11/244 November 2024 Satisfaction of charge 10 in full

View Document

04/11/244 November 2024 Satisfaction of charge 047267620017 in full

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Change of details for Canabady Mauree as a person with significant control on 2024-04-03

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Particulars of variation of rights attached to shares

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

11/04/2311 April 2023 Appointment of Mrs Claire Veronica Mauree-Green as a director on 2022-12-23

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

29/11/2129 November 2021 Particulars of variation of rights attached to shares

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047267620016

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047267620015

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047267620014

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047267620017

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047267620013

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT 2 CORNISH WAY LYNGATE INDUSTRIAL ESTATE NORTH WALSHAM NORFOLK NR28 0AW

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MISS AMY LOUISE MAUREE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047267620012

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047267620011

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM UNIT 10 LONGS BUSINESS PARK 232A FAKENHAM ROAD TAVERHAM NORWICH NORFOLK NR8 6QW

View Document

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/11/113 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 2

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA BRIDGWOOD / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CANABADY MAUREE / 22/03/2011

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM BOUNDARY HOUSE HAVERINGLAND ROAD, FELTHORPE NORWICH NORFOLK NR10 4BZ

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: BOUNDARY HOUSE, HAVERINGLAND ROAD, FELTHORPE NORWICH NR10 4BZ

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 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