BOURNE CARPENTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Cessation of Paul Lloyd as a person with significant control on 2022-08-12

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-02 with updates

View Document

22/12/2222 December 2022 Termination of appointment of Paul Lloyd as a director on 2022-08-12

View Document

22/12/2222 December 2022 Change of details for Mr Dean Antony Millwood as a person with significant control on 2022-08-12

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

08/11/188 November 2018 04/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LLOYD

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM LAURISTON HOUSE, 39 LONSDALE DRIVE, SITTINGBOURNE KENT ME10 1TS

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

27/11/1127 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LLOYD / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTONY MILLWOOD / 23/01/2010

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LLOYD / 10/12/2007

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/03/2008

View Document

09/11/079 November 2007 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