BORDER TEXTILES (U.K.) LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Mr George Rory Wilson on 2025-07-25 |
20/06/2520 June 2025 | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-01 with updates |
04/09/244 September 2024 | Termination of appointment of Yvonne Susan Wilson as a secretary on 2024-09-03 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
07/07/237 July 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEXTALL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
19/09/1819 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | CESSATION OF PHILIP CHARLES HEXTALL AS A PSC |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
15/10/1715 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS |
17/08/1617 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/12/1517 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
27/08/1527 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/12/1410 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/12/1316 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/12/1212 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
23/10/1223 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
11/01/1211 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/12/108 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/01/1014 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
12/01/1012 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
12/01/1012 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
12/01/1012 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
12/01/1012 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
11/01/1011 January 2010 | SAIL ADDRESS CREATED |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEXTALL / 19/11/2008 |
30/01/0930 January 2009 | LOCATION OF REGISTER OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS |
30/04/0730 April 2007 | COMPANY NAME CHANGED BORDER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/04/07 |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08 |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
16/02/0716 February 2007 | COMPANY NAME CHANGED BORDER TEXTILES (U.K.) LIMITED CERTIFICATE ISSUED ON 16/02/07 |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
03/01/073 January 2007 | SECRETARY RESIGNED |
03/01/073 January 2007 | DIRECTOR RESIGNED |
03/01/073 January 2007 | NEW SECRETARY APPOINTED |
03/01/073 January 2007 | NEW DIRECTOR APPOINTED |
22/12/0622 December 2006 | COMPANY NAME CHANGED BORDER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/12/06 |
15/12/0615 December 2006 | 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