BORDER CONTRACTS FENCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Change of details for Graham Thomas Jones as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-04-30

View Document

21/03/2321 March 2023 Appointment of Miss Laura Megan Jones as a secretary on 2022-02-28

View Document

21/03/2321 March 2023 Director's details changed for Graham Jones on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Graham Thomas Jones as a secretary on 2022-02-28

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

04/11/224 November 2022 Appointment of Mr Graham Thomas Jones as a secretary on 2022-01-09

View Document

04/11/224 November 2022 Termination of appointment of Joanne Jones Deceased as a director on 2022-01-08

View Document

04/11/224 November 2022 Cessation of Joanne Jones Deceased as a person with significant control on 2022-01-08

View Document

04/11/224 November 2022 Termination of appointment of Joanne Jones Deceased as a secretary on 2022-01-08

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Change of details for Mrs Joanne Jones as a person with significant control on 2022-01-08

View Document

17/01/2217 January 2022 Director's details changed for Joanne Jones on 2022-01-08

View Document

17/01/2217 January 2022 Secretary's details changed for Joanne Jones on 2022-01-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM ROOM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 28/08/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 28/08/2019

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JONES / 28/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 110

View Document

07/11/127 November 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 25/07/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JONES / 25/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 25/07/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JONES / 01/10/2009

View Document

06/08/106 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 14/12/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 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