G & J BOREK CARPETS LTD

Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for June Borek on 2025-07-14

View Document

14/07/2514 July 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Jozef Borek on 2025-07-14

View Document

14/07/2514 July 2025 Change of details for Mr Jozef Borek as a person with significant control on 2025-07-14

View Document

05/03/255 March 2025 Termination of appointment of Gregory Borek as a director on 2024-08-12

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

05/03/255 March 2025 Cessation of Gregory Borek as a person with significant control on 2024-08-12

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

09/11/229 November 2022 Change of details for Mr Jozef Borek as a person with significant control on 2022-10-31

View Document

09/11/229 November 2022 Director's details changed for Jozef Borek on 2022-10-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

06/12/216 December 2021 Director's details changed for June Borek on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Jozef Borek on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Gregory Borek on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Gregory Borek as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Jozef Borek as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Secretary's details changed for June Borek on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2021-12-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 CESSATION OF JUNE BOREK AS A PSC

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY BOREK / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOZEF BOREK / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BOREK / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF BOREK / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOREK / 11/04/2018

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JUNE BOREK / 11/04/2018

View Document

10/04/1810 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1810 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOREK / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF BOREK / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BOREK / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF BOREK / 03/04/2008

View Document

27/02/0827 February 2008 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