BORDER COLLIE RESCUE

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

18/02/2518 February 2025 Register(s) moved to registered office address Heritage House Murton Way Osbaldwick York YO19 5UW

View Document

18/02/2518 February 2025 Registered office address changed from 57 Market Place Richmond North Yorkshire DL10 4JQ to Heritage House Murton Way Osbaldwick York YO19 5UW on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mrs Mary Agnes Ballantyne on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Nicola Mary Oliver on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Michael Derek Cooke on 2025-02-18

View Document

18/02/2518 February 2025 Register inspection address has been changed from Jubilee House Meanee Road Scotton Catterick Garrison North Yorkshire DL9 3NB England to Heritage House Murton Way Osbaldwick York YO19 5UW

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS MARY AGNES BALLANTYRE

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANET KELLY

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR LISA GOODIER

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS ALISON MARY ALDERSON

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY AGNES BALLANTYRE / 01/05/2019

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOOK

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 21/04/16 NO MEMBER LIST

View Document

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: ROSE COTTAGE LOW ROW RICHMOND NORTH YORKSHIRE DL11 6PT ENGLAND

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 21/04/15 NO MEMBER LIST

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 SAIL ADDRESS CHANGED FROM: WOOD HOUSE FARM BOSSALL YORK YORKSHIRE YO60 7NY

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSE KELLY / 01/04/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY OLIVER / 01/04/2014

View Document

15/05/1415 May 2014 21/04/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE GOODIER / 01/04/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK COOKE / 01/04/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOOK / 01/04/2014

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 21/04/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSE KELLY / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY OLIVER / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOOK / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK COOKE / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE GOODIER / 14/05/2012

View Document

14/05/1214 May 2012 21/04/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY OLIVER / 21/04/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY JOYCE JENKINSON SMITH

View Document

17/05/1117 May 2011 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE GOODIER / 21/04/2011

View Document

17/05/1117 May 2011 21/04/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSE KELLY / 21/04/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOOK / 21/04/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK COOKE / 21/04/2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 21/04/10

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0925 August 2009 COMPANY BUSINESS 21/08/2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED JANET ROSE KELLY

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY NICOLA OLIVER

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED LISA CLAIRE GOODIER

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED VALERIE HOOK

View Document

13/02/0913 February 2009 SECRETARY APPOINTED JOYCE JENKINSON SMITH

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 ANNUAL RETURN MADE UP TO 24/03/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 ANNUAL RETURN MADE UP TO 24/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 24/03/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ANNUAL RETURN MADE UP TO 24/03/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 ALTER MEM AND ARTS 17/04/99

View Document

21/05/9921 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ANNUAL RETURN MADE UP TO 24/03/99

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 ANNUAL RETURN MADE UP TO 24/03/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/06/9718 June 1997 ANNUAL RETURN MADE UP TO 24/03/97

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 24/03/96

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 1 SAVILLE CHAMBERS NORTH ST NEWCASTLE UPON TYNE NE1 8DF

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 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