THE BORDERS CRAFTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/08/2327 August 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/08/218 August 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Susan Margaret Elliot as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Deborah Anne Fallas as a secretary on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/06/2123 June 2021 Appointment of Ms Karen Jardine Nelson as a secretary on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Ms Marina Emma Lucy Vundum as a director on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MISS ELIZABETH JANE HALL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCCRINDLE

View Document

09/09/169 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS MARINA EMMA LUCY VUNDUM / 28/02/2015

View Document

01/06/161 June 2016 01/06/16 NO MEMBER LIST

View Document

24/08/1524 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIANNE FINLAYSON

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MS DEBORAH ANNE FALLAS

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MARINA EMMA LUCY VUNDUM / 04/06/2015

View Document

07/07/157 July 2015 07/07/15 NO MEMBER LIST

View Document

01/08/141 August 2014 24/07/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1314 August 2013 24/07/13 NO MEMBER LIST

View Document

14/08/1314 August 2013 SECRETARY APPOINTED MS MARINA EMMA LUCY VUNDUM

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY MCCRINDLE

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 24/07/12 NO MEMBER LIST

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE MCCRINDLE / 19/04/2012

View Document

28/05/1228 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 24/07/11 NO MEMBER LIST

View Document

09/06/119 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1114 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE FINLAYSON / 29/04/2010

View Document

09/08/109 August 2010 24/07/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ELLIOT / 29/04/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE MCCRINDLE / 29/04/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE MCCRINDLE / 29/04/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE MCCRINDLE / 29/04/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JANTHIA MCINTYRE

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE CRAFTERS, 5 MARKET SQUARE MELROSE ROXBURGHSHIRE TD6 9QA UK

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE CRAFTERS HIGH STREET MELROSE ROXBURGHSHIRE TD6 9PA

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MRS SUSAN MARGARET ELLIOT

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 24/07/06

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 24/07/03

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0219 August 2002 ANNUAL RETURN MADE UP TO 24/07/02

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 ANNUAL RETURN MADE UP TO 24/07/01

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ANNUAL RETURN MADE UP TO 24/07/00

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 24/07/99

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

12/12/9812 December 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: . ABBEY STREET MELROSE ROXBURGHSHIRE TD6 9PX

View Document

24/07/9824 July 1998 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