THE FREEHOLDERS OF BOURNE PINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Termination of appointment of Anne Christine Blackburn as a director on 2023-06-13

View Document

27/04/2327 April 2023 Appointment of Mrs Jennifer Mary Atkins as a director on 2023-04-25

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

20/08/2020 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE B CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD BH24 1HY ENGLAND

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM THE DEN 149B LIONS LANE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HJ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

17/08/1717 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT A, MULBERRY COURT STOUR ROAD CHRISTCHURCH DORSET BH23 1PS UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE BLACKBURN / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARETH PHILLIPS / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM WHEELER / 01/10/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 01/01/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM RICHARD SEDGLEY & CO SOLICITORS 228-230 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1PE

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR MARTIN WILLIAM WHEELER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY MARTIN WHEELER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR SYDNEY LUKOVER

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SHELLING

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLACKBURY / 01/09/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED IAN GARETH PHILLIPS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CHARLES ROBERT SHELLING

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ANNE CHRISTINE BLACKBURY

View Document

09/09/089 September 2008 SECRETARY APPOINTED MARTIN WILLIAM WHEELER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE KEWLEY

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 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