BOROCARS (PETERBOROUGH) LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

08/02/238 February 2023 Termination of appointment of Thomas Edward Charles Robinson as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Roger Robinson as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Clare Elizabeth Kenvyn as a director on 2023-02-01

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2122 July 2021 Cessation of R.Robinson & Co.(Motor Services)Limited as a person with significant control on 2016-04-06

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2122 July 2021 Notification of Boroughbury Holdings Limited as a person with significant control on 2016-04-06

View Document

13/07/2113 July 2021 Registered office address changed from Heigham Causeway Heigham Street Norwich NR2 4LX to 1 Paddock Street Norwich Norfolj NR2 4TW on 2021-07-13

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

18/07/1918 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/07/1918 July 2019 SAIL ADDRESS CREATED

View Document

19/03/1919 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/185 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 29/05/2013

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / R.ROBINSON & CO.(MOTOR SERVICES)LIMITED / 06/04/2016

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 14/07/2017

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2014

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2014

View Document

31/07/1331 July 2013 SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP ENGLAND

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013

View Document

31/07/1331 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR THOMAS EDWARD CHARLES ROBINSON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ROGER ROBINSON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS CLARE ELIZABETH KENVYN

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY SIMON GREEN

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MARTIN BRETT WALLACE

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM STOREYS BAR ROAD EASTERN INDUSTRY PETERBOROUGH CAMBRIDGESHIRE PE1 5YS

View Document

31/12/1231 December 2012 SECRETARY APPOINTED DAVID JOHN EDWARD BONFIELD

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED DAVID JOHN EDWARD BONFIELD

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM STOREY BAR ROAD EASTERN INDUSTRY PETERBOROUGH PE1 5YS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED SIMON JAMES GREEN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DESBOROUGH

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/09/942 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 150389

View Document

02/05/892 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/8913 January 1989 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