- Company Overview for BORDER CIVILS LTD (12397671)
- Filing history for BORDER CIVILS LTD (12397671)
- People for BORDER CIVILS LTD (12397671)
- More for BORDER CIVILS LTD (12397671)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
14 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
04 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
29 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 December 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from 199 Southborough Lane Bromley BR2 8AR England to 106 Castlesteads Drive Carlisle CA2 7XD on 5 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Bradley William Miller as a director on 1 February 2021 | |
04 Feb 2021 | PSC07 | Cessation of Bradley William Miller as a person with significant control on 1 February 2021 | |
14 Dec 2020 | AP01 | Appointment of Mr Steven Edward Holt as a director on 1 September 2020 | |
04 Dec 2020 | PSC01 | Notification of Steven Holt as a person with significant control on 1 September 2020 | |
04 Dec 2020 | CS01 |
Confirmation statement made on 4 December 2020 with updates
|
|
19 Nov 2020 | AD01 | Registered office address changed from 2 Daisy Avenue Carlisle CA2 6BP to 199 Southborough Lane Bromley BR2 8AR on 19 November 2020 | |
10 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-10
|