BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Jamobon Shared Services Ltd as a secretary on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Secretary's details changed for Premier Business Support Services Limited on 2022-10-14

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Current accounting period extended from 2021-08-31 to 2021-11-30

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074861120001

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ANTHONY LOCKE

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MISS MELANIE KATE YEARDLEY

View Document

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

10/11/1910 November 2019 PREVSHO FROM 30/11/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/02/1412 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 CURRSHO FROM 28/02/2014 TO 30/11/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM UNIT 4 MEADOW LANE BUSINESS PARK MEADOW LABE BREIGHTMET BOLTON BL2 6PT ENGLAND

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM VISION HOUSE THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG ENGLAND

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/139 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

09/02/139 February 2013 CORPORATE SECRETARY APPOINTED PREMIER BUSINESS SUPPORT SERVICES LIMITED

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LIMITED

View Document

27/11/1227 November 2012 CURREXT FROM 30/11/2012 TO 28/02/2013

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM MATHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS UNITED KINGDOM

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED BOUNDARY GATE AND BARRIER (SERVICE) LIMITED CERTIFICATE ISSUED ON 15/08/12

View Document

02/03/122 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 CURRSHO FROM 31/01/2012 TO 30/11/2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

22/06/1122 June 2011 CORPORATE SECRETARY APPOINTED PREMIER BUSINESS ADVISERS LIMITED

View Document

09/05/119 May 2011 COMPANY NAME CHANGED SCORECARD CONSULTANTS LTD CERTIFICATE ISSUED ON 09/05/11

View Document

09/05/119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR DEAN ANTHONY CRUICKSHANK

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information