BOR SCAFFOLDING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Liquidators' statement of receipts and payments to 2025-02-13 |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Appointment of a voluntary liquidator |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Registered office address changed from The Laurals Chappel Road Great Tey Colchester CO6 1JR England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2024-02-23 |
23/02/2423 February 2024 | Statement of affairs |
26/07/2326 July 2023 | Satisfaction of charge 053220690002 in full |
25/07/2325 July 2023 | Director's details changed for Mr Robert John Goulding on 2023-07-25 |
25/07/2325 July 2023 | Registered office address changed from Unit 12 121a London Road Marks Tey Colchester CO6 1EB England to The Laurals Chappel Road Great Tey Colchester CO6 1JR on 2023-07-25 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
24/07/2324 July 2023 | Satisfaction of charge 053220690001 in full |
27/12/2227 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-05-31 |
25/07/2125 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053220690001 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/02/152 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/03/1421 March 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
26/09/1326 September 2013 | DIRECTOR APPOINTED MR ROBERT JOHN GOULDING |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/03/1318 March 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
04/08/124 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
27/03/1227 March 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
18/02/1218 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR VICTOR HENRY DENNIS |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULDING |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY DAWN GOULDING |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1127 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
07/07/107 July 2010 | DISS40 (DISS40(SOAD)) |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/101 June 2010 | FIRST GAZETTE |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GOULDING / 01/12/2009 |
20/01/1020 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 16 SHELLEY ROAD LEXDEN COLCHESTER ESSEX CO3 4JN |
19/01/0919 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/01/0722 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/04/0613 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0628 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ |
24/01/0624 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 16 SHELLEY ROAD LEXDEN COLCHESTER CO3 4JN |
14/09/0514 September 2005 | NEW SECRETARY APPOINTED |
14/09/0514 September 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
05/01/055 January 2005 | SECRETARY RESIGNED |
05/01/055 January 2005 | DIRECTOR RESIGNED |
29/12/0429 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOR SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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