BORCON CONCRETE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Change of details for Ms Lucy Vanessa Barnes as a person with significant control on 2025-08-26 |
| 15/09/2515 September 2025 New | Director's details changed for Mrs Lucy Vanessa Stephenson on 2025-09-12 |
| 15/09/2515 September 2025 New | Change of details for Mrs Lucy Vanessa Barnes as a person with significant control on 2025-09-12 |
| 15/09/2515 September 2025 New | Director's details changed for Mrs Lucy Vanessa Barnes on 2025-09-12 |
| 12/09/2512 September 2025 New | Confirmation statement made on 2025-09-12 with updates |
| 12/09/2512 September 2025 New | Change of details for Mrs Lucy Vanessa Stephenson as a person with significant control on 2025-09-12 |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-07-16 with updates |
| 28/04/2528 April 2025 | Notification of Lucy Vanessa Stephenson as a person with significant control on 2025-04-28 |
| 11/03/2511 March 2025 | Cessation of Kathleen Ann Barnes as a person with significant control on 2025-02-17 |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
| 01/06/231 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 14/06/2114 June 2021 | Micro company accounts made up to 2021-02-28 |
| 15/03/2115 March 2021 | PREVSHO FROM 30/04/2021 TO 28/02/2021 |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 8 BENTON ROAD NEWCASTLE UPON TYNE NE7 7DR ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 14/05/1814 May 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN BARNES |
| 14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BARNES |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THE GRANARY, BELLE VUE VILLA BELLE VUE LANE EAST BOLDON TYNE AND WEAR NE36 0AN |
| 09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 22/02/1722 February 2017 | DIRECTOR APPOINTED MRS LUCY VANESSA STEPHENSON |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/03/1315 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 20/03/1220 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 19/10/1119 October 2011 | 28/03/11 STATEMENT OF CAPITAL GBP 100 |
| 15/03/1115 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN BARNES / 14/03/2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TINDLE BARNES / 14/03/2010 |
| 16/03/1016 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN TINDLE BARNES / 14/03/2010 |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
| 13/04/0713 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/04/074 April 2007 | COMPANY NAME CHANGED BORCORN CONCRETE SERVICES LIMITE D CERTIFICATE ISSUED ON 04/04/07 |
| 14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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