Advanced company searchLink opens in new window

BORDER JANITORIAL SUPPLIES LTD

Company number 02418853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2005 363s Return made up to 01/09/04; full list of members
29 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
02 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
06 Dec 2003 395 Particulars of mortgage/charge
13 Oct 2003 363s Return made up to 01/09/03; full list of members
06 Feb 2003 AA Total exemption full accounts made up to 31 March 2002
06 Feb 2003 287 Registered office changed on 06/02/03 from: 1 mile oak industrial estate oswestry shropshire SY10 8GA
13 Nov 2002 363s Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
31 Jan 2002 AA Total exemption full accounts made up to 31 March 2001
23 Oct 2001 363s Return made up to 01/09/01; full list of members
22 Jan 2001 AA Full accounts made up to 31 March 2000
07 Nov 2000 363s Return made up to 01/09/00; full list of members
17 Sep 1999 363s Return made up to 01/09/99; no change of members
14 Jul 1999 AA Full accounts made up to 31 March 1999
22 Dec 1998 AA Full accounts made up to 31 March 1998
02 Oct 1998 363s Return made up to 01/09/98; no change of members
16 Jan 1998 AA Full accounts made up to 31 March 1997
24 Sep 1997 363s Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/09/97
  • 363(288) ‐ Director resigned
21 Oct 1996 363s Return made up to 01/09/96; no change of members
20 Aug 1996 288 Director resigned
20 Aug 1996 288 New director appointed
08 Jul 1996 AA Full accounts made up to 31 March 1996
11 Sep 1995 AA Accounts for a small company made up to 31 March 1995
05 Sep 1995 363s Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995