Bowburn
Durham
DH6 5PF
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Chairman Keith Irving |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | Frejus 88 Victoria Road Whitehaven Cumbria CA28 6JD |
Director Name | Mr Christopher Halliday McGhie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochangarth Bruce Street Lochmaben Lockerbie Dumfriesshire DG11 1PD Scotland |
Director Name | Miss Catherine Anne Kerr Rafferty |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Roucanhill Torthorwald Dumfries Dumfries & Galloway DG1 3QE Scotland |
Secretary Name | Miss Catherine Anne Kerr Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roucanhill Torthorwald Dumfries Dumfries & Galloway DG1 3QE Scotland |
Director Name | Stuart George Baker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | 49 Greenacres Wetheral Carlisle Cumbria CA4 8LD |
Director Name | Mr Barry Joseph Little |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(35 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wellbeck Green Lane Crosby On Eden Carlisle Cumbria CA6 4QN |
Director Name | Andrew Allan Todo |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1998) |
Role | General Manager/Road Surfacing |
Correspondence Address | Juniperlea 5 West Park High Street Moffat Dumfriesshire DG10 9HH Scotland |
Director Name | Malcolm Scott Newby |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2003) |
Role | Construction Director |
Correspondence Address | Old Vicarage High Street Maryport Cumbria CA15 6EJ |
Director Name | Neil Patterson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(37 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2014) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Meadow Way Maryport Cumbria CA15 7AZ |
Director Name | Mr Peter Michael Conway |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(42 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 June 2014) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Talkin Brampton Cumbria CA8 1LT |
Director Name | John David Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 June 2019) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Muirhouselaw Maxton Melrose TD5 0RH Scotland |
Director Name | Geoffrey Angus Daw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Near Park Scotby Carlisle Cumbria CA4 8AU |
Secretary Name | Mr Roger Blake |
---|---|
Status | Resigned |
Appointed | 08 May 2012(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA |
Secretary Name | Mr Andrew Radcliffe |
---|---|
Status | Resigned |
Appointed | 31 March 2014(54 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(54 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Simon David Phillips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(57 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(57 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Website | borderconstruction.co.uk |
---|
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
352.6k at £1 | Border Construction Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,639,593 |
Gross Profit | £496,660 |
Net Worth | £1,260,318 |
Cash | £1,206,366 |
Current Liabilities | £6,678,168 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
4 December 2015 | Delivered on: 9 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2014 | Delivered on: 1 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 14 April 2014 Satisfied on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
15 April 1988 | Delivered on: 27 April 1988 Satisfied on: 9 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 1985 | Delivered on: 2 January 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill &book debts. Fully Satisfied |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
---|---|
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
5 August 2019 | Termination of appointment of John Peter Davies as a director on 12 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of John David Moore as a director on 4 June 2019 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Simon David Phillips as a director on 24 May 2018 (1 page) |
30 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
30 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Border Construction Holdings Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Border Construction Holdings Limited as a person with significant control on 29 June 2017 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 July 2016 | Satisfaction of charge 006547040003 in full (1 page) |
1 July 2016 | Satisfaction of charge 006547040003 in full (1 page) |
4 January 2016 | Memorandum and Articles of Association (8 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Memorandum and Articles of Association (8 pages) |
4 January 2016 | Resolutions
|
9 December 2015 | Registration of charge 006547040005, created on 4 December 2015 (52 pages) |
9 December 2015 | Registration of charge 006547040005, created on 4 December 2015 (52 pages) |
9 December 2015 | Satisfaction of charge 2 in full (1 page) |
9 December 2015 | Satisfaction of charge 006547040004 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (1 page) |
9 December 2015 | Satisfaction of charge 006547040004 in full (1 page) |
10 September 2015 | Termination of appointment of Geoffrey Angus Daw as a director on 31 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Geoffrey Angus Daw as a director on 31 August 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 January 2015 | Appointment of Mr John Davies as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr John Davies as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Simon David Phillips as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr John Davies as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Simon David Phillips as a director on 8 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Simon David Phillips as a director on 8 January 2015 (2 pages) |
5 January 2015 | Solvency Statement dated 18/12/14 (2 pages) |
5 January 2015 | Solvency Statement dated 18/12/14 (2 pages) |
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Statement by Directors (2 pages) |
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Resolutions
|
5 January 2015 | Statement by Directors (2 pages) |
5 January 2015 | Statement of capital on 5 January 2015
|
2 December 2014 | Auditor's resignation (1 page) |
2 December 2014 | Auditor's resignation (1 page) |
17 November 2014 | Auditor's resignation (1 page) |
17 November 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 July 2014 | Termination of appointment of Peter Michael Conway as a director on 17 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Neil Patterson as a director on 30 April 2014 (1 page) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Neil Patterson as a director on 30 April 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Michael Conway as a director on 17 June 2014 (1 page) |
11 July 2014 | Appointment of Mr Andrew Radcliffe as a secretary (2 pages) |
11 July 2014 | Registered office address changed from Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from , Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from , Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA on 11 July 2014 (1 page) |
11 July 2014 | Appointment of Mr Andrew Radcliffe as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Christopher Mcghie as a director (1 page) |
8 July 2014 | Termination of appointment of Catherine Rafferty as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Mcghie as a director (1 page) |
8 July 2014 | Termination of appointment of Catherine Rafferty as a director (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
28 April 2014 | Termination of appointment of Roger Blake as a secretary (1 page) |
28 April 2014 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
28 April 2014 | Appointment of Mr Brian Manning as a director (2 pages) |
28 April 2014 | Termination of appointment of Roger Blake as a secretary (1 page) |
28 April 2014 | Appointment of Mr Brian Manning as a director (2 pages) |
28 April 2014 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
14 April 2014 | Registration of charge 006547040004 (10 pages) |
14 April 2014 | Registration of charge 006547040004 (10 pages) |
1 April 2014 | Registration of charge 006547040003 (4 pages) |
1 April 2014 | Registration of charge 006547040003 (4 pages) |
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
9 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 May 2012 | Appointment of Mr Roger Blake as a secretary (1 page) |
8 May 2012 | Appointment of Mr Roger Blake as a secretary (1 page) |
8 May 2012 | Termination of appointment of Catherine Rafferty as a secretary (1 page) |
8 May 2012 | Termination of appointment of Catherine Rafferty as a secretary (1 page) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 July 2010 | Director's details changed for Neil Patterson on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for John David Moore on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for John David Moore on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Neil Patterson on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Catherine Anne Kerr Rafferty on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Catherine Anne Kerr Rafferty on 29 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Geoffrey Angus Daw on 29 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Geoffrey Angus Daw on 29 June 2010 (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 July 2009 | Appointment terminate, director and secretary stuart george baker logged form (1 page) |
21 July 2009 | Appointment terminate, director and secretary stuart george baker logged form (1 page) |
15 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
14 July 2009 | Appointment terminated director stuart baker (1 page) |
14 July 2009 | Appointment terminated director stuart baker (1 page) |
2 September 2008 | Return made up to 29/06/08; no change of members
|
2 September 2008 | Return made up to 29/06/08; no change of members
|
5 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 August 2007 | Return made up to 29/06/07; no change of members
|
10 August 2007 | Return made up to 29/06/07; no change of members
|
29 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
13 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (25 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (25 pages) |
2 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
2 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
17 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: p o box no 23, church road, whitehave cumbria, ca 28 9DF (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: p o box no 23, church road, whitehave cumbria, ca 28 9DF (1 page) |
16 October 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
16 October 2002 | Accounts for a medium company made up to 31 December 2001 (23 pages) |
30 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
30 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
11 July 2001 | Return made up to 29/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 29/06/01; full list of members (9 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
13 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
13 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
15 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
14 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
14 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
7 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
7 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
19 February 1998 | Particulars of contract relating to shares (4 pages) |
19 February 1998 | Ad 01/01/98--------- £ si 136000@1=136000 £ ic 216563/352563 (2 pages) |
19 February 1998 | Particulars of contract relating to shares (4 pages) |
19 February 1998 | Ad 01/01/98--------- £ si 136000@1=136000 £ ic 216563/352563 (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Nc inc already adjusted 05/12/97 (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Nc inc already adjusted 05/12/97 (2 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
13 November 1997 | Company name changed border engineering contractors l imited\certificate issued on 14/11/97 (2 pages) |
13 November 1997 | Company name changed border engineering contractors l imited\certificate issued on 14/11/97 (2 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
8 July 1997 | Return made up to 29/06/97; no change of members (6 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
6 October 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
6 October 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
7 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
7 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
26 June 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
26 June 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
8 April 1988 | Resolutions
|
8 April 1988 | Resolutions
|
31 March 1960 | Incorporation (21 pages) |
31 March 1960 | Incorporation (21 pages) |