BORDERS & WEST COMMERCE LIMITED
Company Documents
Date | Description |
---|---|
01/08/151 August 2015 | PREVSHO FROM 03/11/2014 TO 02/11/2014 |
13/06/1513 June 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
04/02/154 February 2015 | DISS40 (DISS40(SOAD)) |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2011 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1421 November 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/11/143 November 2014 | CURRSHO FROM 04/11/2013 TO 03/11/2013 |
24/10/1424 October 2014 | PREVSHO FROM 05/11/2013 TO 04/11/2013 |
21/10/1421 October 2014 | FIRST GAZETTE |
30/07/1430 July 2014 | PREVSHO FROM 06/11/2013 TO 05/11/2013 |
22/07/1422 July 2014 | DISS40 (DISS40(SOAD)) |
21/07/1421 July 2014 | Annual return made up to 23 February 2011 with full list of shareholders |
21/07/1421 July 2014 | Annual return made up to 23 February 2013 with full list of shareholders |
21/07/1421 July 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 1 HOPE TERRACE CHARD SOMERSET TA20 9BE |
21/07/1421 July 2014 | Annual return made up to 23 February 2012 with full list of shareholders |
28/05/1428 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/04/148 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, SECRETARY COMPANY COMMERCE LP |
18/09/1318 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/06/1325 June 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/03/1217 March 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/03/126 March 2012 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
13/08/1113 August 2011 | DISS40 (DISS40(SOAD)) |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/07/1127 July 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/06/1128 June 2011 | FIRST GAZETTE |
04/02/114 February 2011 | PREVEXT FROM 06/05/2010 TO 06/11/2010 |
25/01/1125 January 2011 | DISS40 (DISS40(SOAD)) |
24/01/1124 January 2011 | 23/02/10 NO CHANGES |
02/11/102 November 2010 | FIRST GAZETTE |
19/10/1019 October 2010 | CORPORATE SECRETARY APPOINTED COMPANY COMMERCE LP |
01/10/101 October 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL SHUFFELL |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE HOWE / 01/10/2009 |
08/09/108 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL SHUFFELL / 01/10/2009 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 6 May 2009 |
16/02/1016 February 2010 | DISS40 (DISS40(SOAD)) |
15/02/1015 February 2010 | Annual return made up to 23 February 2009 with full list of shareholders |
10/11/0910 November 2009 | FIRST GAZETTE |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 6 May 2008 |
13/11/0813 November 2008 | PREVEXT FROM 29/02/2008 TO 06/05/2008 |
30/10/0830 October 2008 | DIRECTOR RESIGNED FISCAL FIVE LIMITED |
30/10/0830 October 2008 | SECRETARY RESIGNED BORDERS & WEST SECRETARIAT LTD |
30/10/0830 October 2008 | SECRETARY APPOINTED PAUL SHUFFELL |
30/10/0830 October 2008 | DIRECTOR APPOINTED COLIN HOWE |
30/10/0830 October 2008 | COMPANY NAME CHANGED PAIGNTON LIMITED CERTIFICATE ISSUED ON 31/10/08 |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | 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