BORDER VENDING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Mr Carl Griffiths as a director on 2025-07-24

View Document

27/05/2527 May 2025 Cessation of Amanda Louise Drysdale as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

01/05/251 May 2025 Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to 4 Willow Court West Quay Road Winwick Warrington WA2 8UF on 2025-05-01

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/02/2428 February 2024 Termination of appointment of Simon Andrew Fennell as a director on 2024-02-28

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

03/08/233 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mrs Amanda Louise Drysdale as a person with significant control on 2023-08-03

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/09/2230 September 2022 Director's details changed for Mr Simon Andrew Fennell on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Cessation of Richard Michael Callwood as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Richard Michael Callwood as a director on 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Director's details changed for Mr Harold Bruce Drysdale on 2021-06-01

View Document

08/07/218 July 2021 Director's details changed for Mrs Amanda Louise Mcdonagh on 2021-06-01

View Document

08/07/218 July 2021 Appointment of Mr Simon Andrew Fennell as a director on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063577480001

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063577480001

View Document

11/09/1511 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED BEDE SERVICES LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

12/11/1312 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 DIRECTOR APPOINTED RICHARD MICHAEL CALLWOOD

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD BRUCE DRYSDALE / 31/08/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD DRYSDALE

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM C/O AUTOMATIC RETAILING (VENDING) EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RQ

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONAGH

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH MILLER

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS AMANDA LOUISE MCDONAGH

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR HAROLD BRUCE DRYSDALE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR HAROLD BRUCE DRYSDALE

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYSDALE

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS AMANDA LOUISE MCDONAGH

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM FAIRVIEW HOUSE, VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP

View Document

19/05/0919 May 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

20/03/0920 March 2009 REREG PLC TO PRI; RES02 PASS DATE:18/03/2009

View Document

20/03/0920 March 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/03/0920 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/0920 March 2009 RE REG CERTIFICATE

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA MCDONAGH

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCDONAGH / 05/10/2007

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED STEPHEN EDWARD DRYSDALE

View Document

17/07/0817 July 2008 PREVSHO FROM 30/09/2008 TO 31/12/2007

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED BORDER GROUP SERVICES PLC CERTIFICATE ISSUED ON 27/12/07

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 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