BORDER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Registration of charge 021282480002, created on 2024-08-19

View Document

22/07/2422 July 2024 All of the property or undertaking has been released from charge 1

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Director's details changed for Mr Robert Clifford Gerrard on 2023-05-16

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 15/01/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GERRARD / 15/01/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 15/01/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GERRARD / 15/01/2020

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 15/01/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY IAN MILLS / 15/01/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STIRLING DOMINIC BEER / 15/01/2020

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PROSPERO HOUSE 46 48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GERRARD / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GERRARD / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STIRLING DOMINIC BEER / 01/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 14/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY IAN MILLS / 07/06/2017

View Document

09/05/179 May 2017 ALTER ARTICLES 23/03/2017

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STIRLING DOMINIC BEER / 07/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 DIRECTOR APPOINTED DR TIMOTHY IAN MILLS

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED STIRLING DOMINIC BEER

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 14/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR JULIE MARY MILLS / 14/03/2011

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GERRARD / 14/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIVISION 01/11/02

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 29 CARDIFF ROAD LUTON BEDS LU1 1PP

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/10/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/03/9311 March 1993 S386 DISP APP AUDS 03/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 S252 DISP LAYING ACC 14/03/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/10/878 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

24/09/8724 September 1987 COMPANY NAME CHANGED PLUSHDETOUR LIMITED CERTIFICATE ISSUED ON 25/09/87

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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