THE BOUNDARY MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-09-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-11 with updates |
19/02/2419 February 2024 | Appointment of Mrs Janet Polnay as a director on 2024-02-19 |
19/02/2419 February 2024 | Termination of appointment of Mark Bailey as a director on 2024-02-19 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-09-30 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
14/02/2314 February 2023 | Appointment of Mrs Elizabeth Mcguirk as a secretary on 2023-02-01 |
14/02/2314 February 2023 | Termination of appointment of Dee Ledger as a secretary on 2023-02-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-09-30 |
22/02/2222 February 2022 | Appointment of Mr Mark Bailey as a director on 2022-02-17 |
22/02/2222 February 2022 | Termination of appointment of David Richardson as a director on 2022-02-17 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/04/2017 April 2020 | 30/09/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUTCHINSON / 11/02/2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/04/191 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT POWELL |
25/02/1925 February 2019 | SECRETARY APPOINTED MR DAVID HUTCHINSON |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/02/1624 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/03/1511 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/03/1416 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/03/131 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/03/1221 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/03/1113 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODWARD / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY PECK / 16/03/2010 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 11/02/09; NO CHANGE OF MEMBERS |
01/07/081 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
05/12/025 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
18/10/0218 October 2002 | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | AMENDED FULL ACCOUNTS MADE UP TO 30/09/00 |
25/09/0125 September 2001 | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
16/06/0116 June 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
17/11/9917 November 1999 | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS |
25/10/9925 October 1999 | NEW SECRETARY APPOINTED |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
15/09/9915 September 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
26/10/9826 October 1998 | RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS |
03/09/983 September 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
12/12/9712 December 1997 | RETURN MADE UP TO 20/09/97; CHANGE OF MEMBERS |
12/12/9712 December 1997 | NEW SECRETARY APPOINTED |
03/08/973 August 1997 | REGISTERED OFFICE CHANGED ON 03/08/97 FROM: FLAT D,THE BOUNDARY 3,FOX ROAD WEST BRIDGFORD NOTTINGHAM |
03/08/973 August 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/07/9729 July 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
02/10/962 October 1996 | RETURN MADE UP TO 20/09/96; CHANGE OF MEMBERS |
20/06/9620 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
16/10/9516 October 1995 | RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS |
10/08/9510 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
26/10/9426 October 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
26/10/9426 October 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
26/10/9426 October 1994 | RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS |
12/08/9412 August 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/08/9412 August 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/07/9428 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
25/07/9425 July 1994 | REGISTERED OFFICE CHANGED ON 25/07/94 FROM: EPPERSTONE LODGE 45 CHAPEL LANE EPPERSTONE NOTTINGHAMSHIRE NG14 6AE |
31/10/9331 October 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/10/9331 October 1993 | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS |
28/07/9328 July 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 |
28/07/9328 July 1993 | EXEMPTION FROM APPOINTING AUDITORS 15/07/93 |
23/12/9223 December 1992 | RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS |
16/10/9116 October 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/10/9116 October 1991 | REGISTERED OFFICE CHANGED ON 16/10/91 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ |
16/10/9116 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/09/9130 September 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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