G.W. BOURNE BUILDERS (WINCHCOMBE) LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/04/137 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALLACE BOURNE / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BETTY GOUGH / 23/06/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 ABBOTS COTTAGE 1 HIGH STREET WINCHCOMBE,CHELTENHAM GLOUCESTER,GL54 5HT

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/08/9827 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/06/9720 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 S386 DISP APP AUDS 25/11/91

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: G OFFICE CHANGED 05/10/90 8 NORTH STREET WINCHCOMBE CHELTENHAM GLOS GL54 5LH

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 24/02/89 FULL LIST NOF

View Document

06/04/896 April 1989 31/12/88 FULL LIST NOF

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

14/12/8814 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

06/05/876 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: G OFFICE CHANGED 27/11/86 5 RODNEY ROAD CHELTENHAM GLOUCESTER GL50 1HX

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 28/02/85

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