Advanced company searchLink opens in new window

BORES GROUP LTD

Company number 11932920

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
31 Oct 2023 AP01 Appointment of Dr Chris Frank Bore as a director on 31 October 2023
31 Oct 2023 AP01 Appointment of Mrs Sarah Elizabeth Bore as a director on 31 October 2023
10 Aug 2023 AP01 Appointment of Mr James Darren Bruton as a director on 10 August 2023
10 Aug 2023 AP01 Appointment of Mrs Jennifer Louise Bruton as a director on 10 August 2023
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-13
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr James Richard Bore on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mr James Richard Bore as a person with significant control on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 14 January 2021
21 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 100
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 99
20 Feb 2020 AD01 Registered office address changed from 30 Kenneth Gardens Stanmore HA7 3SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 20 February 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted