BOREFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

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

View Accounts

30/07/2030 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032010750003

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE FOX / 20/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN FOX / 20/05/2010

View Document

01/07/101 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM UNITS 8 & 9 GATEWAY COURT THE GATEWAY INDUSTRI, PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6LH

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD FOX / 20/12/2007

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE FOX / 20/12/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 APPROVE CONT 200&100 SH 14/02/00

View Document

16/03/0016 March 2000 £ IC 1000/700 14/02/00 £ SR 300@1=300

View Document

16/03/0016 March 2000 ALTERARTICLES14/02/00

View Document

28/07/9928 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: SANDBECK WAY HELLABY INDUSTRIAL ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 3QL

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

08/10/968 October 1996 £ NC 100/10000 02/08/

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 02/08/96

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED CENTREBOX LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: C/O REDDINGS THE WAGON HOUSE BANWELL ROAD, CHRISTON AXBRIDGE, SOMERSET BS26 2XX

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 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