BORROW INVESTMENTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/02/2327 February 2023 Termination of appointment of Nigel Martin Thomas as a director on 2023-02-17

View Document

11/01/2311 January 2023 Register inspection address has been changed from C/O G D Secretarial Services Limited 10 st. Bride Street London EC4A 4AD United Kingdom to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/01/1713 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREFOR PRICE ROBERTS / 19/08/2013

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012

View Document

09/01/139 January 2013 SAIL ADDRESS CHANGED FROM: C/O G D SECRETARIAL SERVICES LIMITED 90 FETTER LANE LONDON EC4A 1PT UNITED KINGDOM

View Document

08/01/138 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FREDERICK BORROW / 31/12/2009

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 31/12/2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 AUDITOR'S RESIGNATION

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 28/03/98 TO 31/03/98

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

30/09/9730 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED PADNELL AND HAZLETON FARMS LIMIT ED CERTIFICATE ISSUED ON 23/09/97

View Document

27/08/9727 August 1997 S252 DISP LAYING ACC 15/08/97

View Document

27/08/9727 August 1997 S369(4) SHT NOTICE MEET 15/08/97

View Document

27/08/9727 August 1997 S386 DIS APP AUDS 15/08/97

View Document

27/08/9727 August 1997 S80A AUTH TO ALLOT SEC 15/08/97

View Document

27/08/9727 August 1997 S80A AUTH TO ALLOT SEC 15/08/97 S366A DISP HOLDING AGM 15/08/97 S252 DISP LAYING ACC 15/08/97 S386 DIS APP AUDS 15/08/97 S369(4) SHT NOTICE MEET 15/08/97 ALTER MEM AND ARTS 01/04/97

View Document

27/08/9727 August 1997 S366A DISP HOLDING AGM 15/08/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACC. REF. DATE EXTENDED FROM 29/09/96 TO 28/03/97

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

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

View Document

10/11/9410 November 1994 RECLASSIFIED 30/09/94

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 � NC 31000/41000 26/11/

View Document

16/03/8816 March 1988 NC INC ALREADY ADJUSTED

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/09/6029 September 1960 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