BOR SCAFFOLDING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Resolutions

View Document

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

View Document

23/02/2423 February 2024 Statement of affairs

View Document

26/07/2326 July 2023 Satisfaction of charge 053220690002 in full

View Document

25/07/2325 July 2023 Director's details changed for Mr Robert John Goulding on 2023-07-25

View Document

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

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

24/07/2324 July 2023 Satisfaction of charge 053220690001 in full

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053220690001

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ROBERT JOHN GOULDING

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/03/1227 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

18/02/1218 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR VICTOR HENRY DENNIS

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULDING

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY DAWN GOULDING

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1127 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GOULDING / 01/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 16 SHELLEY ROAD LEXDEN COLCHESTER ESSEX CO3 4JN

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 16 SHELLEY ROAD LEXDEN COLCHESTER CO3 4JN

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 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